Wirral
CH63 6JA
Wales
Director Name | Mr John Stewart |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brimstage Hall Brimstage Road Wirral CH63 6JA Wales |
Registered Address | O'Meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Clatterbridge |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
10 November 2023 | Company name changed trendy pooches LIMITED\certificate issued on 10/11/23
|
---|---|
9 November 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
30 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
16 February 2023 | Company name changed trendy pooches (neston) LIMITED\certificate issued on 16/02/23
|
18 October 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
26 May 2022 | Confirmation statement made on 26 May 2022 with updates (4 pages) |
26 May 2022 | Termination of appointment of John Stewart as a director on 22 April 2022 (1 page) |
26 May 2022 | Cessation of John Stewart as a person with significant control on 22 April 2022 (1 page) |
26 May 2022 | Appointment of Mrs Glynis Marie Stewart as a director on 26 May 2022 (2 pages) |
26 May 2022 | Notification of Glynis Marie Stewart as a person with significant control on 26 May 2022 (2 pages) |
31 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
24 August 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
19 January 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
16 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
8 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
27 November 2019 | Registered office address changed from 9 Parkgate Road Neston CH64 9XF to C/O O’Meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA on 27 November 2019 (1 page) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
8 January 2019 | Micro company accounts made up to 31 January 2018 (2 pages) |
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
6 January 2017 | Incorporation Statement of capital on 2017-01-06
|
6 January 2017 | Incorporation Statement of capital on 2017-01-06
|