About

Registered Number: 06491267
Date of Incorporation: 01/02/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: The Chocolate Factory, Keynsham, Bristol, BS31 2AU,

 

The Animal House Ltd was founded on 01 February 2008 with its registered office in Bristol, it's status is listed as "Active". We do not know the number of employees at this company. The companies directors are listed as Duffin, Hugh Charles, Duffin, Theresa in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFIN, Hugh Charles 01 February 2008 26 September 2019 1
DUFFIN, Theresa 01 February 2008 26 September 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 26 June 2020
TM01 - Termination of appointment of director 24 June 2020
AA - Annual Accounts 08 June 2020
TM01 - Termination of appointment of director 09 March 2020
CS01 - N/A 14 February 2020
AP01 - Appointment of director 28 January 2020
PSC05 - N/A 06 January 2020
CC04 - Statement of companies objects 07 November 2019
RESOLUTIONS - N/A 14 October 2019
AA01 - Change of accounting reference date 08 October 2019
AD01 - Change of registered office address 30 September 2019
TM01 - Termination of appointment of director 27 September 2019
TM01 - Termination of appointment of director 27 September 2019
TM02 - Termination of appointment of secretary 27 September 2019
AP01 - Appointment of director 27 September 2019
AP01 - Appointment of director 27 September 2019
PSC02 - N/A 27 September 2019
PSC07 - N/A 27 September 2019
PSC07 - N/A 27 September 2019
MR04 - N/A 26 September 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 01 February 2018
PSC04 - N/A 01 February 2018
PSC04 - N/A 01 February 2018
AA - Annual Accounts 28 December 2017
CH03 - Change of particulars for secretary 27 March 2017
CH01 - Change of particulars for director 27 March 2017
CH01 - Change of particulars for director 27 March 2017
AD01 - Change of registered office address 27 March 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 29 December 2015
MR01 - N/A 29 May 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 29 November 2013
AAMD - Amended Accounts 27 September 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH03 - Change of particulars for secretary 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 09 March 2009
287 - Change in situation or address of Registered Office 11 February 2009
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
225 - Change of Accounting Reference Date 07 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
NEWINC - New incorporation documents 01 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 May 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.