PAWS FOR KIDS
Status | ACTIVE |
Company No. | 04070391 |
Category | |
Incorporated | 12 Sep 2000 |
Age | 23 years, 8 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 05 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Statement of companys objects
Date: 17 Dec 2015
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 17 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 21 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Maura Jackson
Documents
Termination director company with name
Date: 21 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheila Ramsdale
Documents
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
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
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
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
Appoint person director company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Susan Fielding
Documents
Termination director company with name
Date: 28 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diane Hardman
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 25 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/09/08
Documents
Legacy
Date: 25 Sep 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 25 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Sep 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/09/07
Documents
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
Legacy
Date: 27 Sep 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/09/06
Documents
Some Companies
EAGLES CAR VALETING SERVICES LTD
1 WAYLETT PLACE,LONDON,SE27 9AE
Number: | 09421467 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMUSIK HOUSE,BOREHAMWOOD,WD6 4HN
Number: | 07590357 |
Status: | ACTIVE |
Category: | Private Limited Company |
AYTON HOUSE,WYMONDHAM,NR18 0QJ
Number: | 06889979 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
7 CHURCH PLAIN,GREAT YARMOUTH,NR30 1PL
Number: | 10177582 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 NAVIGATION ST,TRETHOMAS,CF83 8FR
Number: | 06739148 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 DOLPHIN LANE,BIRMINGHAM,B27 7DF
Number: | 11952616 |
Status: | ACTIVE |
Category: | Private Limited Company |