THE CAT WELFARE GROUP

Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Appointment of Mrs Jacqueline Lucille Wort as a director on 2023-09-05

View Document

19/10/2219 October 2022 Appointment of Ms Victoria Marie Harrington as a director on 2022-10-10

View Document

19/10/2219 October 2022 Termination of appointment of Tracy Anne Howe as a director on 2022-10-10

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/04/229 April 2022 Appointment of Mr Robert Bruce Stuart Baynes as a secretary on 2022-03-29

View Document

09/04/229 April 2022 Termination of appointment of Charlotte Rebecca O'dea as a director on 2022-03-29

View Document

09/04/229 April 2022 Termination of appointment of Charlotte Rebecca O'dea as a secretary on 2022-03-29

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

13/07/2113 July 2021 Certificate of change of name

View Document

18/05/2018 May 2020 ARTICLES OF ASSOCIATION

View Document

11/05/2011 May 2020 ADOPT ARTICLES 25/03/2020

View Document

26/03/2026 March 2020 NOTIFICATION OF PSC STATEMENT ON 25/03/2020

View Document

26/03/2026 March 2020 CURREXT FROM 31/10/2020 TO 31/12/2020

View Document

25/03/2025 March 2020 CESSATION OF ROBERT BRUCE STUART BAYNES AS A PSC

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR PETER MICHAEL WORT

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MRS KIRSTEN DILLON

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 23 STATION ROAD PARK GATE SOUTHAMPTON SO31 7GJ ENGLAND

View Document

23/01/2023 January 2020 CESSATION OF ANGELA JANE RENNIE VULLIAMY AS A PSC

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT BRUCE / 15/10/2019

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANGELA VULLIAMY

View Document

18/10/1918 October 2019 COMPANY NAME CHANGED THEY CAT WELFARE GROUP LTD CERTIFICATE ISSUED ON 18/10/19

View Document

15/10/1915 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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