About

Registered Number: 04578352
Date of Incorporation: 31/10/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: The Old Doctors House, 74 Grange Road, Dudley, West Midlands, DY1 2AW

 

Having been setup in 2002, The Little Pet Company Ltd has its registered office in West Midlands, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Burke, Darren Michael, Little, Shirley in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Darren Michael 04 March 2020 - 1
LITTLE, Shirley 04 November 2002 - 1

Filing History

Document Type Date
AP01 - Appointment of director 14 April 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 31 October 2011
CH03 - Change of particulars for secretary 31 October 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH03 - Change of particulars for secretary 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 13 December 2009
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
287 - Change in situation or address of Registered Office 29 July 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 14 December 2005
363a - Annual Return 11 November 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 11 November 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 29 September 2003
225 - Change of Accounting Reference Date 10 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
CERTNM - Change of name certificate 22 November 2002
287 - Change in situation or address of Registered Office 12 November 2002
NEWINC - New incorporation documents 31 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.