About

Registered Number: 04192386
Date of Incorporation: 02/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Manor Farm, Stour Provost, Gillingham, Dorset, SP8 5SA

 

Pinky & Perky Enterprises Ltd was registered on 02 April 2001 and are based in Dorset. We don't know the number of employees at the business. The company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 25 April 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 16 January 2019
TM01 - Termination of appointment of director 17 April 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 17 March 2017
AA - Annual Accounts 31 January 2017
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 11 March 2016
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 11 March 2014
AD01 - Change of registered office address 10 March 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 11 May 2011
CH01 - Change of particulars for director 11 May 2011
CH01 - Change of particulars for director 10 May 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 31 March 2009
AUD - Auditor's letter of resignation 28 March 2009
288a - Notice of appointment of directors or secretaries 23 October 2008
363s - Annual Return 20 May 2008
AA - Annual Accounts 08 November 2007
225 - Change of Accounting Reference Date 24 October 2007
RESOLUTIONS - N/A 20 September 2007
225 - Change of Accounting Reference Date 22 May 2007
363s - Annual Return 02 May 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
363s - Annual Return 07 July 2006
AA - Annual Accounts 07 July 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 31 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2005
287 - Change in situation or address of Registered Office 13 January 2005
CERTNM - Change of name certificate 14 July 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
287 - Change in situation or address of Registered Office 09 June 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 12 May 2004
AA - Annual Accounts 18 June 2003
363s - Annual Return 18 June 2003
AA - Annual Accounts 25 June 2002
363s - Annual Return 10 May 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
287 - Change in situation or address of Registered Office 10 May 2001
NEWINC - New incorporation documents 02 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.