This company is commonly known as Waggy Tails Rescue Limited. The company was founded 18 years ago and was given the registration number 05750206. The firm's registered office is in WIMBORNE. You can find them at 143 Magna Road, , Wimborne, Dorset. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | WAGGY TAILS RESCUE LIMITED |
---|---|---|
Company Number | : | 05750206 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 143 Magna Road, Wimborne, Dorset, BH21 3AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
143, Magna Road, Wimborne, BH21 3AW | Director | 12 April 2022 | Active |
143, Magna Road, Wimborne, England, BH21 3AW | Director | 21 March 2006 | Active |
143, Magna Road, Wimborne, England, BH21 3AW | Director | 27 January 2007 | Active |
Amberley, Chalbury, Wimborne, BH21 7EZ | Secretary | 27 January 2007 | Active |
65 Grand Avenue, Southbourne, Bournemouth, BH6 3TA | Secretary | 21 March 2006 | Active |
143, Magna Road, Wimborne, BH21 3AW | Director | 02 March 2014 | Active |
Amberley, Chalbury, Wimborne, BH21 7EZ | Director | 27 January 2007 | Active |
3, Blake Hill Crescent, Poole, United Kingdom, BH14 8QN | Director | 06 March 2009 | Active |
14, Dene Walk, West Parley, Ferndown, United Kingdom, BH22 8PQ | Director | 06 March 2009 | Active |
94 Sterte Court, Poole, BH15 2AX | Director | 21 March 2006 | Active |
143, Magna Road, Wimborne, BH21 3AW | Director | 28 December 2018 | Active |
143, Magna Road, Wimborne, BH21 3AW | Director | 01 December 2017 | Active |
65 Grand Avenue, Southbourne, Bournemouth, BH6 3TA | Director | 21 March 2006 | Active |
51 Bradford Road, Bournemouth, BH9 3PJ | Director | 21 March 2006 | Active |
13 Western Avenue, Ensbury Park, Bournemouth, BH10 5BN | Director | 21 March 2006 | Active |
11 Huntly Road, Bournemouth, BH3 7HF | Director | 27 January 2007 | Active |
143, Magna Road, Wimborne, England, BH21 3AW | Director | 01 September 2014 | Active |
143, Magna Road, Wimborne, England, BH21 3AW | Director | 26 November 2016 | Active |
143, Magna Road, Wimborne, BH21 3AW | Director | 20 August 2022 | Active |
April Cottage, 1 April Close Kinson, Bournemouth, BH11 9DD | Director | 27 January 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-10 | Officers | Termination director company with name termination date. | Download |
2023-11-10 | Officers | Termination director company with name termination date. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-29 | Officers | Appoint person director company with name date. | Download |
2022-08-04 | Officers | Appoint person director company with name date. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Officers | Appoint person director company with name date. | Download |
2018-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Officers | Termination director company with name termination date. | Download |
2018-03-27 | Officers | Change person director company with change date. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Officers | Change person director company with change date. | Download |
2018-03-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.