Advanced company searchLink opens in new window

TAMEDOG ADVENTURES LIMITED

Company number 06221523

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2011-02-10
  • NM01 ‐ Change of name by resolution
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