TREADRIGHT LTD - BLACKPOOL


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

Description Filing date
Gazette. Gazette notice compulsory. 2020-12-22 View Report
Gazette. Gazette filings brought up to date. 2020-01-22 View Report
Gazette. Gazette notice compulsory. 2019-12-03 View Report
Officers. Officer name: Leanne Young. Termination date: 2019-11-21. 2019-11-28 View Report
Accounts. Change account reference date company previous extended. 2019-08-30 View Report
Gazette. Gazette filings brought up to date. 2019-08-14 View Report
Confirmation statement. Statement with no updates. 2019-08-13 View Report
Address. Change date: 2019-08-13. New address: 226 Newton Drive Blackpool FY3 8NB. Old address: Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF. 2019-08-13 View Report
Gazette. Gazette notice compulsory. 2019-07-09 View Report
Accounts. Accounts type dormant. 2018-08-29 View Report
Confirmation statement. Statement with updates. 2018-04-16 View Report
Gazette. Gazette filings brought up to date. 2018-02-03 View Report
Confirmation statement. Statement with updates. 2018-02-01 View Report
Gazette. Gazette notice compulsory. 2018-01-30 View Report
Persons with significant control. Psc name: Leanne Young. Change date: 2016-04-07. 2017-10-25 View Report
Accounts. Accounts type dormant. 2017-08-09 View Report
Confirmation statement. Statement with updates. 2017-01-19 View Report
Change of name. Description: Company name changed 1ST rate home and social care LTD\certificate issued on 14/12/15. 2015-12-14 View Report
Accounts. Accounts type dormant. 2015-12-14 View Report
Annual return. With made up date full list shareholders. 2015-12-14 View Report
Officers. Officer name: Terence Robert Young. Change date: 2015-11-08. 2015-12-14 View Report
Officers. Change date: 2015-11-08. Officer name: Leanne Young. 2015-12-14 View Report
Officers. Change date: 2015-11-06. Officer name: Terence Robert Young. 2015-12-14 View Report
Accounts. Accounts type dormant. 2015-01-23 View Report
Annual return. With made up date full list shareholders. 2015-01-23 View Report
Address. Old address: 348-350 Lytham Road Blackpool Lancashire FY4 1DW. New address: Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF. Change date: 2014-10-28. 2014-10-28 View Report
Accounts. Accounts type dormant. 2014-07-14 View Report
Annual return. With made up date full list shareholders. 2013-11-14 View Report
Officers. Officer name: Terence Robert Young. 2013-11-11 View Report
Officers. Officer name: Magdaline Young. 2013-10-31 View Report
Change of name. Description: Company name changed 1ST rate homecare LTD\certificate issued on 29/10/13. 2013-10-29 View Report
Change of name. Change of name notice. 2013-10-29 View Report
Officers. Officer name: Terence Robert Young. 2013-10-28 View Report
Officers. Officer name: Leanne Young. 2013-10-28 View Report
Capital. Capital allotment shares. 2013-10-28 View Report
Accounts. Accounts type dormant. 2013-07-17 View Report
Annual return. With made up date full list shareholders. 2012-11-07 View Report
Accounts. Accounts type dormant. 2012-06-19 View Report
Annual return. With made up date full list shareholders. 2011-12-28 View Report
Accounts. Accounts type dormant. 2011-06-07 View Report
Annual return. With made up date full list shareholders. 2011-01-06 View Report
Officers. Officer name: Magdaline Olive Mary Martha Young. Change date: 2010-11-06. 2011-01-06 View Report
Accounts. Accounts type dormant. 2010-07-06 View Report
Annual return. With made up date full list shareholders. 2010-01-08 View Report
Officers. Change date: 2009-10-01. Officer name: Magdaline Olive Mary Martha Young. 2010-01-08 View Report
Officers. Description: Director appointed magdaline olive young. 2009-07-21 View Report
Officers. Description: Appointment terminated secretary temple secretaries LIMITED. 2008-11-10 View Report
Officers. Description: Appointment terminated director barbara kahan. 2008-11-10 View Report
Incorporation. Incorporation company. 2008-11-06 View Report