About

Registered Number: 05574504
Date of Incorporation: 26/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: DANIEL ZEICHNER, Flat A, 63 Victoria Road, Cambridge, Cambs, CB4 3BW

 

Pettitts Ltd was founded on 26 September 2005, it has a status of "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURBERRY, James Richard 20 December 2006 - 1
YARROW, Elizabeth 01 May 2019 - 1
ZEICHNER, Daniel Stephen 05 April 2006 - 1
CORDELL, Elizabeth Clare 21 January 2006 28 May 2013 1
LONG, David 05 September 2013 01 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 23 August 2020
CS01 - N/A 14 September 2019
AA - Annual Accounts 04 May 2019
AP01 - Appointment of director 04 May 2019
TM01 - Termination of appointment of director 04 May 2019
CS01 - N/A 06 October 2018
AA - Annual Accounts 16 June 2018
CS01 - N/A 16 September 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 11 June 2016
AR01 - Annual Return 07 November 2015
CH01 - Change of particulars for director 07 November 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 28 September 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 20 October 2013
AP01 - Appointment of director 05 September 2013
TM01 - Termination of appointment of director 29 June 2013
TM02 - Termination of appointment of secretary 29 June 2013
AD01 - Change of registered office address 29 June 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 02 October 2012
CH01 - Change of particulars for director 01 October 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 11 May 2011
CH01 - Change of particulars for director 02 May 2011
CH03 - Change of particulars for secretary 02 May 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 26 September 2009
AA - Annual Accounts 06 March 2009
287 - Change in situation or address of Registered Office 16 February 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 11 July 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 October 2007
363a - Annual Return 15 October 2007
RESOLUTIONS - N/A 10 October 2007
RESOLUTIONS - N/A 10 October 2007
RESOLUTIONS - N/A 10 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2007
AA - Annual Accounts 11 September 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
363a - Annual Return 26 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
287 - Change in situation or address of Registered Office 17 May 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
NEWINC - New incorporation documents 26 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.