About

Registered Number: 05910313
Date of Incorporation: 18/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset, DT1 1PW

 

Established in 2006, The Pet Shop (Dorchester) Ltd are based in Dorchester, Dorset, it's status is listed as "Active". We do not know the number of employees at this organisation. There are 4 directors listed as Vincent, Helen Gaye, Carnell, Eric William, Jennings, Susan, Leverton, Ruth for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VINCENT, Helen Gaye 09 October 2008 - 1
CARNELL, Eric William 18 August 2006 09 October 2008 1
JENNINGS, Susan 09 October 2008 01 September 2009 1
LEVERTON, Ruth 09 October 2008 01 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 03 June 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 27 July 2016
CH01 - Change of particulars for director 28 October 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 27 July 2015
AAMD - Amended Accounts 07 November 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH03 - Change of particulars for secretary 23 August 2010
SH19 - Statement of capital 25 May 2010
AA - Annual Accounts 04 May 2010
RESOLUTIONS - N/A 30 April 2010
CAP-SS - N/A 30 April 2010
363a - Annual Return 03 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
AA - Annual Accounts 04 May 2009
288a - Notice of appointment of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 22 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2006
225 - Change of Accounting Reference Date 16 November 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
NEWINC - New incorporation documents 18 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.