About

Registered Number: 04356939
Date of Incorporation: 21/01/2002 (22 years and 5 months ago)
Company Status: ConvertedClosed
Date of Dissolution: 25/08/2017 (6 years and 10 months ago)
Registered Address: Co-Operative House Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

 

Petite Enfants Ltd was founded on 21 January 2002, it has a status of "ConvertedClosed". We don't know the number of employees at the business. There is only one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEELE BEVAN, Lisa Jane 16 February 2004 27 July 2005 1

Filing History

Document Type Date
RESOLUTIONS - N/A 25 August 2017
MISC - Miscellaneous document 25 August 2017
CH01 - Change of particulars for director 02 May 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 28 January 2016
CH01 - Change of particulars for director 24 November 2015
CH01 - Change of particulars for director 24 November 2015
AP01 - Appointment of director 17 November 2015
AP01 - Appointment of director 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
AA - Annual Accounts 05 August 2015
AP03 - Appointment of secretary 11 February 2015
AR01 - Annual Return 02 February 2015
AP01 - Appointment of director 27 November 2014
AP01 - Appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 23 January 2013
TM01 - Termination of appointment of director 11 January 2013
AP01 - Appointment of director 11 January 2013
AP01 - Appointment of director 11 January 2013
AP01 - Appointment of director 11 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 November 2012
AA01 - Change of accounting reference date 15 May 2012
AP01 - Appointment of director 30 April 2012
AP01 - Appointment of director 30 April 2012
TM01 - Termination of appointment of director 13 April 2012
TM01 - Termination of appointment of director 13 April 2012
AA01 - Change of accounting reference date 13 April 2012
AD01 - Change of registered office address 13 April 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 23 February 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 04 February 2011
TM02 - Termination of appointment of secretary 04 February 2011
CH01 - Change of particulars for director 04 February 2011
CH01 - Change of particulars for director 04 February 2011
CH03 - Change of particulars for secretary 07 January 2011
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AD01 - Change of registered office address 07 July 2010
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 04 March 2010
AP01 - Appointment of director 15 February 2010
SH01 - Return of Allotment of shares 19 January 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 04 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 February 2009
287 - Change in situation or address of Registered Office 21 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2008
RESOLUTIONS - N/A 16 July 2008
123 - Notice of increase in nominal capital 16 July 2008
225 - Change of Accounting Reference Date 09 July 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 17 January 2008
395 - Particulars of a mortgage or charge 18 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 05 April 2006
287 - Change in situation or address of Registered Office 28 March 2006
363a - Annual Return 21 March 2006
288b - Notice of resignation of directors or secretaries 05 August 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 04 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 09 December 2003
395 - Particulars of a mortgage or charge 14 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
287 - Change in situation or address of Registered Office 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
363s - Annual Return 25 February 2003
288b - Notice of resignation of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
225 - Change of Accounting Reference Date 19 February 2002
287 - Change in situation or address of Registered Office 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
NEWINC - New incorporation documents 21 January 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 December 2007 Outstanding

N/A

Debenture 06 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.