WAG AND COMPANY NORTH EAST FRIENDSHIP DOGS

Hay & Kilner, The Lumen St. James’ Boulevard Hay & Kilner, The Lumen St. James’ Boulevard, Newcastle Upon Tyne, NE4 5BZ, England
StatusACTIVE
Company No.09734369
Category
Incorporated15 Aug 2015
Age8 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

WAG AND COMPANY NORTH EAST FRIENDSHIP DOGS is an active with number 09734369. It was incorporated 8 years, 9 months, 7 days ago, on 15 August 2015. The company address is Hay & Kilner, The Lumen St. James’ Boulevard Hay & Kilner, The Lumen St. James’ Boulevard, Newcastle Upon Tyne, NE4 5BZ, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2023

Action Date: 23 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Kenneth Boville

Termination date: 2023-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2023

Action Date: 07 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-07

Officer name: Mr Christopher Farman

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Madine

Termination date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2023

Action Date: 07 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Louise Tait

Termination date: 2023-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2022

Action Date: 18 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-18

Officer name: Mr Douglas Robert Morton

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2022

Action Date: 18 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-18

Officer name: Mrs Diane Morton

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2022

Action Date: 18 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-18

Officer name: Mrs Alison Ann Hall

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2022

Action Date: 18 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sophie Robertson Carvin

Change date: 2022-06-18

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jun 2022

Action Date: 18 Jun 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alison Ann Hall

Change date: 2022-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-20

Old address: Merchant House 30 Cloth Market Newcastle upon Tyne Tyne and Wear NE1 1EE

New address: Hay & Kilner, the Lumen St. James’ Boulevard Newcastle Helix Newcastle upon Tyne NE4 5BZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Kenneth Boville

Appointment date: 2022-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-10

Officer name: Mr Michael Madine

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-10

Officer name: Ms Suzanne Louise Tait

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-10

Officer name: Mr Sean Churchill

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Mallon

Termination date: 2020-09-14

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2020

Action Date: 23 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sophie Robertson Pickup

Change date: 2018-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Leigh Thompson

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-31

Officer name: Suzanne Louise Tait

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Mallon

Appointment date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Charlotte Jayne Nichols

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-26

Officer name: Ms Leigh Thompson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Charlotte Jayne Nichols

Appointment date: 2018-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Suzanne Louise Tait

Appointment date: 2016-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Dianne Jefrey

Termination date: 2016-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 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: 22 Aug 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-22

Officer name: James Nicholas Allen

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-20

Officer name: Julie Maxine Pott

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Douglas Robert Morton

Appointment date: 2016-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-20

Officer name: Nicola Dianne Jefrey

Documents

View document PDF

Resolution

Date: 11 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 11 Feb 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Incorporation company

Date: 15 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10309408
Status:ACTIVE
Category:Private Limited Company

HB PRODUCTION LIMITED

BULMAN HOUSE,GOSFORTH,NE3 3LS

Number:05414853
Status:ACTIVE
Category:Private Limited Company

LYRD DESIGN LTD

40 FELBRIGGE ROAD,ILFORD,IG3 8DW

Number:09940870
Status:ACTIVE
Category:Private Limited Company

MK11 LTD

MK11 LIVE MUSIC VENUE & SPORTS BAR KELLER CLOSE,MILTON KEYNES,MK11 3LH

Number:10462368
Status:ACTIVE
Category:Private Limited Company

THE GOLDEN SHIELD (FLECKNEY) LTD

ROSLYNS SUITES B C & D 99,SHEFFIELD,S9 4WG

Number:10195918
Status:ACTIVE
Category:Private Limited Company

TONY HARRIS CARPETS LTD

49 HAIG ROAD,ALDERSHOT,GU12 4PR

Number:08618247
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