BARKING DOGS LIMITED
Status | ACTIVE |
Company No. | 04102358 |
Category | Private Limited Company |
Incorporated | 06 Nov 2000 |
Age | 23 years, 6 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
BARKING DOGS LIMITED is an active private limited company with number 04102358. It was incorporated 23 years, 6 months, 28 days ago, on 06 November 2000. The company address is 3 Warners Mill 3 Warners Mill, Braintree, CM7 3GB, Essex.
Company Fillings
Confirmation statement with updates
Date: 07 Nov 2023
Action Date: 06 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-06
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 07 Nov 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 09 Nov 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Change person director company with change date
Date: 09 Nov 2021
Action Date: 09 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Newton Hurst
Change date: 2021-11-09
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 09 Dec 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Accounts with accounts type unaudited abridged
Date: 17 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Appoint person director company with name date
Date: 13 Jul 2020
Action Date: 03 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony John Knight
Appointment date: 2020-07-03
Documents
Termination director company with name termination date
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-20
Officer name: Steve John Osborne
Documents
Termination secretary company with name termination date
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-02-20
Officer name: Steve John Osborne
Documents
Confirmation statement with updates
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Accounts with accounts type unaudited abridged
Date: 03 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 13 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Accounts with accounts type unaudited abridged
Date: 23 May 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 07 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Change person director company with change date
Date: 11 Nov 2015
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-11
Officer name: Daniel Newton Hurst
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Mortgage satisfy charge full
Date: 29 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Change person director company with change date
Date: 11 Nov 2014
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-10
Officer name: Steve John Osborne
Documents
Change person secretary company with change date
Date: 11 Nov 2014
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Steve John Osborne
Change date: 2014-11-10
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 06 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-06
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Second filing of form with form type made up date
Date: 18 Jan 2012
Action Date: 06 Nov 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2011-11-06
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 06 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-06
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Change registered office address company with date old address
Date: 06 Jan 2011
Action Date: 06 Jan 2011
Category: Address
Type: AD01
Old address: the Custom House, 112B High Street, Maldon Essex CM9 5ET
Change date: 2011-01-06
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 06 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-06
Documents
Accounts with accounts type total exemption small
Date: 18 May 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 06 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-06
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 May 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 09 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/07; full list of members
Documents
Legacy
Date: 23 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 24 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 14 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/05; full list of members
Documents
Legacy
Date: 14 Nov 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 14 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 14/11/05 from: the custom house, 112B high street, maldon essex CM9 5ET
Documents
Legacy
Date: 27 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 27/10/05 from: 35 high street maldon essex CM9 5PF
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 01 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/05/05--------- £ si 9@1=9 £ ic 11/20
Documents
Legacy
Date: 16 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/04; full list of members
Documents
Legacy
Date: 21 Oct 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 14 May 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 19 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 May 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 31 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 23/12/02--------- £ si 1@1=1 £ ic 10/11
Documents
Legacy
Date: 13 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/02; full list of members
Documents
Legacy
Date: 29 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 19/06/02--------- £ si 8@1=8 £ ic 2/10
Documents
Legacy
Date: 21 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 18/04/02 from: 31 spital road maldondge essex CM9 6DZ
Documents
Accounts with accounts type dormant
Date: 12 Mar 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 29 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 22/01/02--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 26 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/01; full list of members
Documents
Legacy
Date: 17 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
POLYCO HEALTHLINE,BOURNE,PE10 0DN
Number: | 01368213 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 THE PANTILES,TUNBRIDGE WELLS, KENT,TN2 5TN
Number: | OC425847 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
7 BOWER ROAD,FARNHAM,GU10 4ST
Number: | 10043963 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HILLIER HOPKINS LLP,WATFORD,WD17 1DA
Number: | 02344692 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PORTLAND HOUSE,KETTERING,NN15 7HH
Number: | 09877998 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09597441 |
Status: | ACTIVE |
Category: | Private Limited Company |