PAWS TO HOOVES LTD

200 Bawtry Road 200 Bawtry Road, Rotherham, S66 1AA, England
StatusACTIVE
Company No.10253975
CategoryPrivate Limited Company
Incorporated28 Jun 2016
Age7 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

PAWS TO HOOVES LTD is an active private limited company with number 10253975. It was incorporated 7 years, 11 months, 19 days ago, on 28 June 2016. The company address is 200 Bawtry Road 200 Bawtry Road, Rotherham, S66 1AA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2023

Action Date: 20 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Diane Blackham

Change date: 2022-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 11 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Address

Type: AD01

New address: 200 Bawtry Road Wickersley Rotherham S66 1AA

Change date: 2022-08-11

Old address: 20a Racecommon Road Barnsley South Yorkshire S70 1BH England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2021

Action Date: 28 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Diane Callander

Change date: 2021-02-28

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2021

Action Date: 28 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Diane Blackham

Change date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2021

Action Date: 28 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-28

Psc name: Mrs Diane Callander

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-28

Officer name: Mrs Diane Callander

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Spencer Callander

Termination date: 2020-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Diane Callander

Notification date: 2017-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2016

Action Date: 06 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Diane Blackham

Change date: 2016-08-06

Documents

View document PDF

Incorporation company

Date: 28 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAMC LTD

EASTER ARBOLL CROFT,TAIN,IV20 1SL

Number:SC412298
Status:ACTIVE
Category:Private Limited Company

DOMAIN INVESTMENT GROUP LIMITED

OFFICE 404 LOWER BYROM STREET,MANCHESTER,M3 4AP

Number:10591371
Status:ACTIVE
Category:Private Limited Company

FPG FOOD DISPLAY UK LTD

HERSCHEL HOUSE,SLOUGH,SL1 1PG

Number:08124812
Status:ACTIVE
Category:Private Limited Company

HILLSIDE PHARMA SERVICES LIMITED

HILLSIDE HOUSE,HELSBY,WA6 9LA

Number:06308786
Status:ACTIVE
Category:Private Limited Company

SASHA ELLEN PRODUCTION LIMITED

8-10 GREAT GEORGE STREET,LONDON,SW1P 3AE

Number:09223742
Status:ACTIVE
Category:Private Limited Company

SNOWSKOOL LIMITED

WOODLANDS,ROMSEY,SO51 9BA

Number:05483472
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