THE CARRIAGE WORKS (DOGPOLE) MANAGEMENT LIMITED - SHREWSBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-02 View Report
Officers. Officer name: Mr Stephen Martin Williams. Appointment date: 2022-11-28. 2023-09-19 View Report
Officers. Officer name: Ms Barbara Ann Jones. Appointment date: 2022-11-28. 2023-09-19 View Report
Accounts. Accounts type micro entity. 2023-09-14 View Report
Confirmation statement. Statement with updates. 2023-02-03 View Report
Persons with significant control. Notification date: 2022-09-13. Psc name: Karen Marie Williams. 2023-02-03 View Report
Persons with significant control. Notification date: 2022-02-25. Psc name: Barbara Ann Jones. 2023-02-02 View Report
Persons with significant control. Psc name: Janet Elizabeth Nicholls. Cessation date: 2022-02-25. 2023-02-02 View Report
Persons with significant control. Cessation date: 2022-09-13. Psc name: Lisa Wycherley. 2023-02-02 View Report
Accounts. Accounts type micro entity. 2022-09-26 View Report
Confirmation statement. Statement with no updates. 2022-02-03 View Report
Address. Change date: 2022-02-03. Old address: 4 Claremont Bank Shrewsbury SY1 1RW England. New address: 21 (Third Floor) St. Marys Street Shrewsbury SY1 1ED. 2022-02-03 View Report
Officers. Officer name: Janet Elizabeth Nicholls. Termination date: 2021-10-04. 2021-10-04 View Report
Accounts. Accounts type micro entity. 2021-06-09 View Report
Address. Change date: 2021-03-30. Old address: Welsh Bridge 1 Frankwell Shrewsbury Shropshire SY3 8LG. New address: 4 Claremont Bank Shrewsbury SY1 1RW. 2021-03-30 View Report
Confirmation statement. Statement with no updates. 2021-03-30 View Report
Accounts. Accounts type micro entity. 2020-08-14 View Report
Confirmation statement. Statement with updates. 2020-01-31 View Report
Officers. Officer name: Mrs Emily Louise Smith. Change date: 2020-01-31. 2020-01-31 View Report
Persons with significant control. Notification date: 2019-11-22. Psc name: Emily Louise Jones. 2020-01-07 View Report
Persons with significant control. Psc name: Ann Doherty. Notification date: 2019-11-22. 2020-01-06 View Report
Persons with significant control. Psc name: Janet Elizabeth Nicholls. Notification date: 2019-11-22. 2020-01-06 View Report
Persons with significant control. Cessation date: 2019-09-02. Psc name: John Harold Rutter. 2020-01-06 View Report
Officers. Appointment date: 2019-11-22. Officer name: Mrs Emily Louise Smith. 2019-12-09 View Report
Officers. Appointment date: 2019-11-22. Officer name: Mrs Janet Elizabeth Nicholls. 2019-12-06 View Report
Officers. Appointment date: 2019-11-22. Officer name: Mrs Eileen Margaret Nixon. 2019-12-06 View Report
Officers. Officer name: Mrs Ann Doherty. Appointment date: 2019-11-22. 2019-12-06 View Report
Officers. Termination date: 2019-09-23. Officer name: Cornelia Jacoba Johanna Ashall. 2019-11-27 View Report
Persons with significant control. Cessation date: 2019-09-23. Psc name: Cornelia Jacoba Johanna Ashall. 2019-11-27 View Report
Officers. Termination date: 2019-09-02. Officer name: John Harold Rutter. 2019-09-03 View Report
Accounts. Accounts type micro entity. 2019-07-01 View Report
Confirmation statement. Statement with updates. 2019-01-29 View Report
Officers. Termination date: 2018-07-26. Officer name: Neil Kelley. 2018-08-15 View Report
Persons with significant control. Cessation date: 2018-07-26. Psc name: Neil Kelley. 2018-08-15 View Report
Accounts. Accounts type micro entity. 2018-07-27 View Report
Confirmation statement. Statement with no updates. 2018-01-24 View Report
Accounts. Accounts type micro entity. 2017-09-20 View Report
Confirmation statement. Statement with updates. 2017-02-03 View Report
Officers. Officer name: Martine Major. Termination date: 2016-11-08. 2017-02-02 View Report
Accounts. Accounts type total exemption small. 2016-09-01 View Report
Annual return. With made up date full list shareholders. 2016-03-02 View Report
Officers. Officer name: Aico Limited. Termination date: 2015-07-27. 2016-03-02 View Report
Accounts. Accounts type total exemption small. 2015-09-24 View Report
Annual return. With made up date full list shareholders. 2015-02-12 View Report
Officers. Change date: 2014-02-14. Officer name: Rosalind Mary Wycherley. 2015-02-12 View Report
Accounts. Accounts type total exemption small. 2014-06-12 View Report
Annual return. With made up date full list shareholders. 2014-02-14 View Report
Address. Change date: 2013-09-18. Old address: Thornes Hall Castle Street Shrewsbury Shropshire SY1 1DA United Kingdom. 2013-09-18 View Report
Accounts. Accounts type total exemption small. 2013-05-22 View Report
Officers. Appointment date: 2013-03-13. Officer name: Mrs Martine Major. 2013-04-19 View Report