PAWS FOR KIDS

340 Chorley Old Road, Bolton, BL1 4JU, England
StatusACTIVE
Company No.04070391
Category
Incorporated12 Sep 2000
Age23 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

PAWS FOR KIDS is an active with number 04070391. It was incorporated 23 years, 8 months, 19 days ago, on 12 September 2000. The company address is 340 Chorley Old Road, Bolton, BL1 4JU, England.



Company Fillings

Notification of a person with significant control statement

Date: 31 May 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2024

Action Date: 29 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Emma Taylor

Appointment date: 2024-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2024

Action Date: 29 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-29

Officer name: Miss Dianne Dickman

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2024

Action Date: 29 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Gemma Merrishaw-Dickinson

Appointment date: 2024-05-29

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2024

Action Date: 13 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jill Clare Caldwell

Cessation date: 2024-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-13

Officer name: Kathryn Jane Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-13

Officer name: Caroline Sylvie Tosal-Suprun

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kanta Karsan Kerai

Termination date: 2023-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-09

Officer name: Gail Wilson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-09

Officer name: Karen Hyde

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-11

Officer name: Ms Karen Hyde

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathryn Jane Taylor

Appointment date: 2022-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-11

Officer name: Mrs Susan Mary Baines

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2022

Action Date: 24 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Evelyn Boast

Termination date: 2022-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-07

Officer name: Mrs Kanta Karsan Kerai

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-07

Officer name: Maura Jackson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Magaret Thompson

Termination date: 2021-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-18

Officer name: Carole Ann Marsden

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Address

Type: AD01

New address: 340 Chorley Old Road Bolton BL1 4JU

Change date: 2021-08-18

Old address: 26 Chorley New Road Bolton BL1 4AP England

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ceri Thomas

Change date: 2021-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carrol Margaret Bibby

Termination date: 2021-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carole Ann Marsden

Appointment date: 2020-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-14

Officer name: Ms Lauren Heyes-Mullan

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carole Ann Marsden

Termination date: 2019-12-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-02

Officer name: Mrs Jill Caldwell

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carole Ann Marsden

Cessation date: 2019-12-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jill Clare Caldwell

Change date: 2019-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-03

Officer name: Mrs Jenna Louise Atkinson

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jill Clare Caldwell

Notification date: 2019-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-11

Officer name: Ms Lauren Heyes-Mullan

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Maura Jackson

Change date: 2019-02-11

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-11

Officer name: Ms Jean Magaret Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Sylvie Tosal-Suprun

Appointment date: 2019-02-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-01

Officer name: Ms Gail Wilson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-06

Officer name: Ms Maura Jackson

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-01

Officer name: Miss Louise Morris

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-06

Officer name: Gaynor Louise Ramsden

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Fielding

Termination date: 2016-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Address

Type: AD01

Old address: 19 Palace Street Bolton Lancashire BL1 2DR

New address: 26 Chorley New Road Bolton BL1 4AP

Change date: 2016-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Paula Connaughton

Appointment date: 2016-03-07

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-26

Officer name: Ms Jean Magaret Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-11

Officer name: Ms Gaynor Louise Ramsden

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-27

Officer name: Bernadette Marie Brookfield

Documents

View document PDF

Statement of companys objects

Date: 17 Dec 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 17 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Sep 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-12

Officer name: Mrs Ceri Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-12

Officer name: Ms Shauna Morton

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carrol Margaret Bibby

Appointment date: 2015-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2015

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-03

Officer name: Julie Elizabeth Hart

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Sep 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maura Jackson

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheila Ramsdale

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Sep 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Oct 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Susan Fielding

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Hardman

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Sep 2011

Action Date: 12 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Sep 2010

Action Date: 12 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-12

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 12 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julie Elizabeth Hart

Change date: 2010-09-12

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 12 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-12

Officer name: Jean Magaret Thompson

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 12 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-12

Officer name: Sheila Rosaleen Ramsdale

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 12 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Diane Elizabeth Hardman

Change date: 2010-09-12

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 12 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-12

Officer name: Bernadette Marie Brookfield

Documents

View document PDF

Change person secretary company with change date

Date: 15 Sep 2010

Action Date: 12 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Carole Ann Marsden

Change date: 2010-09-12

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Oct 2009

Action Date: 12 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/09/08

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 25/09/2008 from 5 wilderswood court horwich bolton lancashire BL6 7HS

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/09/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/09/06

Documents

View document PDF


Some Companies

EAGLES CAR VALETING SERVICES LTD

1 WAYLETT PLACE,LONDON,SE27 9AE

Number:09421467
Status:ACTIVE
Category:Private Limited Company

EMUSIK LTD

EMUSIK HOUSE,BOREHAMWOOD,WD6 4HN

Number:07590357
Status:ACTIVE
Category:Private Limited Company

HUB COMMUNITY PROJECT

AYTON HOUSE,WYMONDHAM,NR18 0QJ

Number:06889979
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

M & M BARS (NORFOLK) LTD

7 CHURCH PLAIN,GREAT YARMOUTH,NR30 1PL

Number:10177582
Status:ACTIVE
Category:Private Limited Company

ORANGEDROP LIMITED

22 NAVIGATION ST,TRETHOMAS,CF83 8FR

Number:06739148
Status:ACTIVE
Category:Private Limited Company

SERVICE PROVIDER 247 LTD

9 DOLPHIN LANE,BIRMINGHAM,B27 7DF

Number:11952616
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source