This company is commonly known as Dogs For Good. The company was founded 22 years ago and was given the registration number 04416149. The firm's registered office is in BANBURY. You can find them at The Frances Hay Centre, Blacklocks Hill, Banbury, Oxfordshire. This company's SIC code is 74990 - Non-trading company.
Name | : | DOGS FOR GOOD |
---|---|---|
Company Number | : | 04416149 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Frances Hay Centre, Blacklocks Hill, Banbury, Oxfordshire, OX17 2BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Frances Hay Centre, Blacklocks Hill, Banbury, OX17 2BS | Secretary | 09 January 2023 | Active |
The Frances Hay Centre, Blacklocks Hill, Banbury, OX17 2BS | Director | 24 April 2018 | Active |
The Frances Hay Centre, Blacklocks Hill, Banbury, OX17 2BS | Director | 31 July 2018 | Active |
The Old Vicarage, Deerhurst, GL19 4BX | Director | 09 December 2008 | Active |
Moonrakers Back Lane, Birdingbury, Rugby, CV23 8EN | Director | 14 September 2006 | Active |
The Frances Hay Centre, Blacklocks Hill, Banbury, OX17 2BS | Director | 29 April 2014 | Active |
The Frances Hay Centre, Blacklocks Hill, Banbury, OX17 2BS | Director | 29 April 2022 | Active |
Garden Cottage, The Green, Turweston, NN13 5JX | Secretary | 15 March 2004 | Active |
4 Enright Close, Leamington Spa, CV32 6SQ | Secretary | 15 April 2002 | Active |
The Frances Hay Centre, Blacklocks Hill, Banbury, OX17 2BS | Secretary | 01 January 2010 | Active |
5 Dashwood Terrace, Banbury, OX16 5HF | Secretary | 01 June 2006 | Active |
Moonrakers Back Lane, Birdingbury, Rugby, CV23 8EN | Secretary | 01 January 2007 | Active |
Jays, 15 Larchwood Close, Camberley, GU15 3UW | Director | 15 April 2002 | Active |
The Frances Hay Centre, Blacklocks Hill, Banbury, OX17 2BS | Director | 15 April 2002 | Active |
The Frances Hay Centre, Blacklocks Hill, Banbury, OX17 2BS | Director | 10 December 2002 | Active |
The Frances Hay Centre, Blacklocks Hill, Banbury, OX17 2BS | Director | 12 June 2012 | Active |
21 Guy Street, Warwick, CV34 4LN | Director | 28 June 2004 | Active |
The Frances Hay Centre, Blacklocks Hill, Banbury, OX17 2BS | Director | 09 September 2014 | Active |
Dogs For Good, The Frances Hay Centre, Blacklocks Hill, Banbury, United Kingdom, OX17 2BS | Director | 08 December 2015 | Active |
Furhouse Farm, Advent, Camelford, PL32 9PY | Director | 10 June 2002 | Active |
Honeywood House, Avon Dassett, Southam, CV47 2AH | Director | 15 April 2002 | Active |
Trinity Court, 21 Trinity Lane, York, YO1 6EL | Director | 15 April 2002 | Active |
31a Town Green Road, Orwell, SG8 5QL | Director | 15 December 2005 | Active |
18 Irwin Gardens, London, NW10 3AS | Director | 15 April 2002 | Active |
Wheatsheaf House, The Green, Culworth, Oxford, OX17 2BB | Director | 15 March 2004 | Active |
Little Copse 322 Finchampstead Road, Wokingham, RG40 3JB | Director | 05 August 2003 | Active |
Otters Pool, Millway Lane, Appleton, Abingdon, England, OX13 5LD | Director | 08 December 2015 | Active |
The Frances Hay Centre, Blacklocks Hill, Banbury, OX17 2BS | Director | 16 June 2010 | Active |
The Frances Hay Centre, Blacklocks Hill, Banbury, OX17 2BS | Director | 31 July 2018 | Active |
Church House, Salford Priors, Evesham, WR11 8UX | Director | 15 December 2007 | Active |
Windybeg, Northridge Way, Boxmoor, HP1 1NF | Director | 15 March 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Accounts | Accounts with accounts type full. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Officers | Appoint person secretary company with name date. | Download |
2023-01-13 | Officers | Termination secretary company with name termination date. | Download |
2022-05-12 | Accounts | Accounts with accounts type full. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Officers | Termination director company with name termination date. | Download |
2020-06-19 | Resolution | Resolution. | Download |
2020-06-19 | Incorporation | Memorandum articles. | Download |
2020-06-01 | Accounts | Accounts with accounts type small. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Officers | Change person director company with change date. | Download |
2019-05-20 | Accounts | Accounts with accounts type small. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-10 | Resolution | Resolution. | Download |
2018-08-08 | Officers | Appoint person director company with name date. | Download |
2018-08-07 | Officers | Appoint person director company with name date. | Download |
2018-05-02 | Accounts | Accounts with accounts type small. | Download |
2018-04-25 | Officers | Appoint person director company with name date. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.