- Company Overview for TAMEDOG ADVENTURES LIMITED (06221523)
- Filing history for TAMEDOG ADVENTURES LIMITED (06221523)
- People for TAMEDOG ADVENTURES LIMITED (06221523)
- More for TAMEDOG ADVENTURES LIMITED (06221523)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Mar 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
04 Mar 2012 | AD01 | Registered office address changed from Russell House Ely Street Stratford-upon-Avon Warwickshire CV37 6LW United Kingdom on 4 March 2012 | |
21 Jan 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
13 Feb 2011 | AP01 | Appointment of Mr Mark Rowles as a director | |
10 Feb 2011 | CERTNM |
Company name changed waterside wholesale supplies LIMITED\certificate issued on 10/02/11
|
|
25 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
11 May 2010 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders | |
11 May 2010 | CH01 | Director's details changed for Martin Allen Lloyd on 20 April 2010 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
10 Oct 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2009 | AD01 | Registered office address changed from Unit B2 Little Heath Industrial Estate Old Church Road Coventry CV6 5NB United Kingdom on 7 October 2009 | |
07 Oct 2009 | AR01 | Annual return made up to 20 April 2009 with full list of shareholders | |
18 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2009 | AA | Total exemption full accounts made up to 31 July 2008 | |
18 Feb 2009 | 287 | Registered office changed on 18/02/2009 from unit B2 little heath industrial estate old church road coventry CV6 7NB | |
18 Feb 2009 | 225 | Accounting reference date extended from 30/04/2008 to 31/07/2008 | |
18 Feb 2009 | 288b | Appointment terminated director georgina lloyd | |
25 Sep 2008 | 363a | Return made up to 20/04/08; full list of members | |
14 Aug 2007 | 287 | Registered office changed on 14/08/07 from: russell house ely street stratford-upon-avon CV37 6LW | |
23 Apr 2007 | 288b | Secretary resigned | |
20 Apr 2007 | NEWINC | Incorporation |