DOGGY DAY CARE WHEELOCK LIMITED
Status | ACTIVE |
Company No. | 10826171 |
Category | Private Limited Company |
Incorporated | 20 Jun 2017 |
Age | 6 years, 10 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
DOGGY DAY CARE WHEELOCK LIMITED is an active private limited company with number 10826171. It was incorporated 6 years, 10 months, 11 days ago, on 20 June 2017. The company address is Commercial Hotel Commercial Hotel, Sandbach, CW11 3RR, England.
Company Fillings
Capital allotment shares
Date: 25 Jan 2024
Action Date: 24 Jan 2024
Category: Capital
Type: SH01
Date: 2024-01-24
Capital : 3 GBP
Documents
Capital allotment shares
Date: 25 Jan 2024
Action Date: 24 Jan 2024
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2024-01-24
Documents
Capital allotment shares
Date: 25 Jan 2024
Action Date: 24 Jan 2024
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2024-01-24
Documents
Confirmation statement with updates
Date: 06 Jul 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Notification of a person with significant control
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-01-05
Psc name: Amy Jane Tarrant
Documents
Notification of a person with significant control
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-01-05
Psc name: Dawn Lesley Tarrant
Documents
Cessation of a person with significant control
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-01-05
Psc name: Michael Jeff Lo Bosco
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Address
Type: AD01
New address: Commercial Hotel Game Street Sandbach CW11 3RR
Old address: 19 Market Square C/O M C Accountants Sandbach Cheshire CW11 1AT England
Change date: 2023-01-05
Documents
Termination director company with name termination date
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Jeff Lo Bosco
Termination date: 2023-01-05
Documents
Appoint person director company with name date
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-05
Officer name: Ms Amy Jane Tarrant
Documents
Appoint person director company with name date
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Dawn Lesley Tarrant
Appointment date: 2023-01-05
Documents
Confirmation statement with no updates
Date: 30 Jun 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Accounts with accounts type micro entity
Date: 30 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 31 Jul 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Change to a person with significant control
Date: 31 Jul 2020
Action Date: 02 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-02
Psc name: Michael Jeff Lo Bosco
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change account reference date company previous extended
Date: 10 Oct 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Some Companies
60 BOROUGH HIGH STREET,LONDON,SE1 1XF
Number: | 11615867 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O 32 CASTLEWOOD ROAD,LONDON,N16 6DW
Number: | 11863291 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAREMONT GARMENTS (HOLDINGS) LIMITED
THE COURTAULDS BUILDING,NOTTINGHAM,NG5 1EB
Number: | 00320013 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 STAPLEFORD CLOSE,CHELMSFORD,CM2 0RB
Number: | 10859686 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15,HOCKLIFFE,LU7 9NB
Number: | 10501316 |
Status: | ACTIVE |
Category: | Private Limited Company |
SR MANAGEMENT SOLUTIONS LIMITED
98-102 1ST FLOOR WELLESLEY HOUSE,ILFORD,IG1 4NH
Number: | 09115047 |
Status: | ACTIVE |
Category: | Private Limited Company |