PAWZ FOR THOUGHT

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-04-30

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

15/04/1615 April 2016 15/04/16 NO MEMBER LIST

View Document

19/10/1519 October 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MRS VIVIEN ELIZABETH JOHNSON

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MRS VICTORIA CARTER

View Document

26/04/1526 April 2015 15/04/15 NO MEMBER LIST

View Document

09/10/149 October 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

23/04/1423 April 2014 15/04/14 NO MEMBER LIST

View Document

17/01/1417 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

29/05/1329 May 2013 15/04/13 NO MEMBER LIST

View Document

23/01/1323 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

20/12/1220 December 2012 SECRETARY'S CHANGE OF PARTICULARS / LARRAINE JOAN REGAN / 20/12/2012

View Document

18/05/1218 May 2012 15/04/12 NO MEMBER LIST

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 7 APPLEY TERRACE ROKER SUNDERLAND TYNE & WEAR SR6 0NR

View Document

30/01/1230 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

17/04/1117 April 2011 15/04/11 NO MEMBER LIST

View Document

25/01/1125 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOAN HARVEY / 15/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL ADAMSON / 15/04/2010

View Document

11/05/1011 May 2010 15/04/10 NO MEMBER LIST

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET LYNNE EBDALE / 15/04/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LYNNE EBDALE / 27/01/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/05/0913 May 2009 ANNUAL RETURN MADE UP TO 15/04/09

View Document

02/02/092 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 ANNUAL RETURN MADE UP TO 15/04/08

View Document

24/08/0724 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 ANNUAL RETURN MADE UP TO 15/04/07

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: BOLDON LODGE 57 FRONT STREET EAST BOLDON TYNE & WEAR NE36 0SD

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/06

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 ANNUAL RETURN MADE UP TO 15/04/06

View Document

02/03/062 March 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/05

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 ANNUAL RETURN MADE UP TO 15/04/05

View Document

03/02/053 February 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/04

View Document

14/05/0414 May 2004 ANNUAL RETURN MADE UP TO 15/04/04

View Document

01/04/041 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company