About

Registered Number: 03096654
Date of Incorporation: 30/08/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: 22 The Rough, Newick, Lewes, East Sussex, BN8 4NS

 

Founded in 1995, Pieces of Eight Pets Ltd have registered office in Lewes in East Sussex, it's status at Companies House is "Active". There are 2 directors listed as Adams, John William, Adams, Peter Andrew for this organisation. We don't know the number of employees at Pieces of Eight Pets Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Peter Andrew 30 August 1995 - 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, John William 30 August 1995 - 1

Filing History

Document Type Date
CS01 - N/A 22 August 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 12 August 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 11 September 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 29 January 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 03 February 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 04 November 2002
363s - Annual Return 29 August 2001
395 - Particulars of a mortgage or charge 02 August 2001
AA - Annual Accounts 03 July 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 02 November 2000
363s - Annual Return 30 June 2000
288c - Notice of change of directors or secretaries or in their particulars 30 June 2000
287 - Change in situation or address of Registered Office 30 June 2000
RESOLUTIONS - N/A 06 August 1999
363s - Annual Return 06 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1999
123 - Notice of increase in nominal capital 06 August 1999
288c - Notice of change of directors or secretaries or in their particulars 06 August 1999
AA - Annual Accounts 27 July 1999
AA - Annual Accounts 21 January 1999
AA - Annual Accounts 05 May 1998
AA - Annual Accounts 06 October 1997
225 - Change of Accounting Reference Date 21 July 1997
287 - Change in situation or address of Registered Office 26 February 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
363b - Annual Return 26 January 1997
287 - Change in situation or address of Registered Office 26 January 1997
288 - N/A 17 April 1996
288 - N/A 17 April 1996
287 - Change in situation or address of Registered Office 17 April 1996
288 - N/A 12 September 1995
288 - N/A 12 September 1995
NEWINC - New incorporation documents 30 August 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 27 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.