About

Registered Number: 05789144
Date of Incorporation: 21/04/2006 (18 years ago)
Company Status: Active
Registered Address: Copthaw Cottage Tumber Street, Headley, Epsom, KT18 6PG,

 

Based in Epsom, Petpals (Mole Valley) Ltd was registered on 21 April 2006, it's status at Companies House is "Active". We do not know the number of employees at the business. This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 22 April 2019
AA - Annual Accounts 26 March 2019
AD01 - Change of registered office address 27 June 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 29 March 2018
CH01 - Change of particulars for director 12 July 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 24 March 2017
AP01 - Appointment of director 22 January 2017
TM01 - Termination of appointment of director 22 January 2017
AR01 - Annual Return 08 May 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 24 April 2015
AD01 - Change of registered office address 15 April 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 30 March 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 17 May 2011
CH01 - Change of particulars for director 17 May 2011
CH03 - Change of particulars for secretary 17 May 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 15 May 2007
225 - Change of Accounting Reference Date 03 July 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
NEWINC - New incorporation documents 21 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.