This company is commonly known as Wag And Company North East Friendship Dogs. The company was founded 8 years ago and was given the registration number 09734369. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Merchant House, 30 Cloth Market, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | WAG AND COMPANY NORTH EAST FRIENDSHIP DOGS |
---|---|---|
Company Number | : | 09734369 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Merchant House, 30 Cloth Market, Newcastle Upon Tyne, Tyne And Wear, NE1 1EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hay & Kilner, The Lumen, St. James’ Boulevard, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5BZ | Secretary | 15 August 2015 | Active |
Hay & Kilner, The Lumen, St. James’ Boulevard, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5BZ | Director | 15 August 2015 | Active |
5, Horsley Gardens, Coppergate, Holywell, England, NE25 0TU | Director | 10 February 2021 | Active |
23, South Side, Hutton Rudby, Yarm, England, TS15 0DD | Director | 07 January 2023 | Active |
Hay & Kilner, The Lumen, St. James’ Boulevard, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5BZ | Director | 15 August 2015 | Active |
Hay & Kilner, The Lumen, St. James’ Boulevard, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5BZ | Director | 15 August 2015 | Active |
Hay & Kilner, The Lumen, St. James’ Boulevard, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5BZ | Director | 20 April 2016 | Active |
Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE | Director | 15 August 2015 | Active |
6, Dere Walk, Ingleby Barwick, Stockton-On-Tees, England, TS17 5JJ | Director | 07 June 2022 | Active |
30, Cloth Market, Newcastle Upon Tyne, NE1 1EE | Director | 20 April 2016 | Active |
Burgham House, Burgham Park, Morpeth, England, NE65 9QP | Director | 10 February 2021 | Active |
Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE | Director | 31 July 2019 | Active |
Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE | Director | 01 February 2018 | Active |
Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE | Director | 15 August 2015 | Active |
1, Castle Close, Tudhoe, England, DL16 6TR | Director | 10 February 2021 | Active |
Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE | Director | 13 December 2016 | Active |
Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE | Director | 26 July 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-23 | Officers | Termination director company with name termination date. | Download |
2023-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-07 | Officers | Appoint person director company with name date. | Download |
2023-01-07 | Officers | Termination director company with name termination date. | Download |
2023-01-07 | Officers | Termination director company with name termination date. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Officers | Change person director company with change date. | Download |
2022-06-27 | Officers | Change person director company with change date. | Download |
2022-06-27 | Officers | Change person director company with change date. | Download |
2022-06-27 | Officers | Change person director company with change date. | Download |
2022-06-27 | Officers | Change person secretary company with change date. | Download |
2022-06-20 | Address | Change registered office address company with date old address new address. | Download |
2022-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2021-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Officers | Appoint person director company with name date. | Download |
2021-02-17 | Officers | Appoint person director company with name date. | Download |
2021-02-17 | Officers | Appoint person director company with name date. | Download |
2020-09-22 | Officers | Termination director company with name termination date. | Download |
2020-09-21 | Officers | Change person director company with change date. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.