Petlife International Ltd was founded on 19 July 1993 and has its registered office in Bury St Edmunds, it's status at Companies House is "Active". The current directors of this business are Hancock, James Andrew, Binns, James Michael, Muirhead, Pauline Jane, Taffler, Jennifer Ann, Wilton, Barrie Hemmings. We don't know the number of employees at Petlife International Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BINNS, James Michael | 07 September 1993 | 04 February 2008 | 1 |
MUIRHEAD, Pauline Jane | 01 July 1996 | 01 March 2019 | 1 |
TAFFLER, Jennifer Ann | 01 January 1998 | 27 March 2008 | 1 |
WILTON, Barrie Hemmings | 07 September 1993 | 31 July 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANCOCK, James Andrew | 01 March 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 13 February 2020 | |
AA - Annual Accounts | 10 February 2020 | |
CS01 - N/A | 04 December 2019 | |
CH01 - Change of particulars for director | 04 December 2019 | |
TM01 - Termination of appointment of director | 19 November 2019 | |
AP01 - Appointment of director | 19 November 2019 | |
CH03 - Change of particulars for secretary | 19 November 2019 | |
PSC07 - N/A | 02 September 2019 | |
PSC02 - N/A | 02 September 2019 | |
AP03 - Appointment of secretary | 11 March 2019 | |
TM02 - Termination of appointment of secretary | 11 March 2019 | |
TM01 - Termination of appointment of director | 11 March 2019 | |
AA - Annual Accounts | 11 February 2019 | |
CS01 - N/A | 27 November 2018 | |
AA - Annual Accounts | 23 February 2018 | |
CS01 - N/A | 04 December 2017 | |
PSC04 - N/A | 22 November 2017 | |
PSC04 - N/A | 22 November 2017 | |
CH01 - Change of particulars for director | 22 November 2017 | |
CH03 - Change of particulars for secretary | 22 November 2017 | |
CH01 - Change of particulars for director | 22 November 2017 | |
CH01 - Change of particulars for director | 22 November 2017 | |
PSC04 - N/A | 22 November 2017 | |
AA - Annual Accounts | 08 March 2017 | |
CS01 - N/A | 19 December 2016 | |
MR01 - N/A | 29 March 2016 | |
MR04 - N/A | 24 March 2016 | |
MR04 - N/A | 24 March 2016 | |
MR01 - N/A | 04 March 2016 | |
MR04 - N/A | 09 February 2016 | |
AA - Annual Accounts | 13 January 2016 | |
AR01 - Annual Return | 01 December 2015 | |
AA - Annual Accounts | 12 March 2015 | |
AR01 - Annual Return | 25 November 2014 | |
AA - Annual Accounts | 10 April 2014 | |
AR01 - Annual Return | 27 November 2013 | |
AA - Annual Accounts | 20 June 2013 | |
AR01 - Annual Return | 18 December 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AR01 - Annual Return | 19 January 2012 | |
CH01 - Change of particulars for director | 19 January 2012 | |
MG01 - Particulars of a mortgage or charge | 26 October 2011 | |
MG01 - Particulars of a mortgage or charge | 01 September 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 01 December 2010 | |
AA - Annual Accounts | 03 March 2010 | |
AR01 - Annual Return | 27 November 2009 | |
363a - Annual Return | 06 August 2009 | |
AA - Annual Accounts | 10 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 2008 | |
363a - Annual Return | 23 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 August 2008 | |
395 - Particulars of a mortgage or charge | 24 July 2008 | |
287 - Change in situation or address of Registered Office | 06 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 June 2008 | |
AA - Annual Accounts | 23 April 2008 | |
288b - Notice of resignation of directors or secretaries | 02 April 2008 | |
288b - Notice of resignation of directors or secretaries | 26 February 2008 | |
288b - Notice of resignation of directors or secretaries | 17 January 2008 | |
363a - Annual Return | 06 August 2007 | |
AA - Annual Accounts | 30 January 2007 | |
169 - Return by a company purchasing its own shares | 30 November 2006 | |
363a - Annual Return | 22 August 2006 | |
AA - Annual Accounts | 28 December 2005 | |
363s - Annual Return | 01 September 2005 | |
AA - Annual Accounts | 08 June 2005 | |
363s - Annual Return | 17 August 2004 | |
AA - Annual Accounts | 15 April 2004 | |
288b - Notice of resignation of directors or secretaries | 24 January 2004 | |
363s - Annual Return | 20 August 2003 | |
AA - Annual Accounts | 21 February 2003 | |
363s - Annual Return | 16 September 2002 | |
RESOLUTIONS - N/A | 19 March 2002 | |
123 - Notice of increase in nominal capital | 19 March 2002 | |
AA - Annual Accounts | 18 February 2002 | |
288a - Notice of appointment of directors or secretaries | 28 December 2001 | |
363s - Annual Return | 26 July 2001 | |
AA - Annual Accounts | 08 March 2001 | |
395 - Particulars of a mortgage or charge | 02 January 2001 | |
288b - Notice of resignation of directors or secretaries | 29 November 2000 | |
363s - Annual Return | 22 August 2000 | |
AA - Annual Accounts | 14 January 2000 | |
363s - Annual Return | 18 August 1999 | |
395 - Particulars of a mortgage or charge | 20 July 1999 | |
AA - Annual Accounts | 22 December 1998 | |
288b - Notice of resignation of directors or secretaries | 04 September 1998 | |
288b - Notice of resignation of directors or secretaries | 26 August 1998 | |
363s - Annual Return | 24 August 1998 | |
288a - Notice of appointment of directors or secretaries | 23 January 1998 | |
288a - Notice of appointment of directors or secretaries | 23 January 1998 | |
RESOLUTIONS - N/A | 08 January 1998 | |
RESOLUTIONS - N/A | 08 January 1998 | |
RESOLUTIONS - N/A | 08 January 1998 | |
AA - Annual Accounts | 30 December 1997 | |
363s - Annual Return | 11 August 1997 | |
AA - Annual Accounts | 12 March 1997 | |
363s - Annual Return | 28 August 1996 | |
288 - N/A | 17 July 1996 | |
AA - Annual Accounts | 19 January 1996 | |
363s - Annual Return | 28 September 1995 | |
AA - Annual Accounts | 01 March 1995 | |
363s - Annual Return | 28 July 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 08 March 1994 | |
RESOLUTIONS - N/A | 26 October 1993 | |
RESOLUTIONS - N/A | 26 October 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 October 1993 | |
123 - Notice of increase in nominal capital | 26 October 1993 | |
288 - N/A | 19 October 1993 | |
MEM/ARTS - N/A | 14 October 1993 | |
395 - Particulars of a mortgage or charge | 23 September 1993 | |
288 - N/A | 13 September 1993 | |
288 - N/A | 13 September 1993 | |
287 - Change in situation or address of Registered Office | 27 July 1993 | |
288 - N/A | 27 July 1993 | |
288 - N/A | 27 July 1993 | |
NEWINC - New incorporation documents | 19 July 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 March 2016 | Outstanding |
N/A |
A registered charge | 03 March 2016 | Outstanding |
N/A |
All assets debenture | 25 October 2011 | Fully Satisfied |
N/A |
Debenture | 26 August 2011 | Fully Satisfied |
N/A |
Debenture | 18 July 2008 | Fully Satisfied |
N/A |
Debenture | 21 December 2000 | Fully Satisfied |
N/A |
Debenture | 16 July 1999 | Fully Satisfied |
N/A |
Fixed and floating charge | 22 September 1993 | Fully Satisfied |
N/A |