BARKING DOGS LIMITED

3 Warners Mill 3 Warners Mill, Braintree, CM7 3GB, Essex
StatusACTIVE
Company No.04102358
CategoryPrivate Limited Company
Incorporated06 Nov 2000
Age23 years, 6 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 May 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 29 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/05/05--------- £ si 9@1=9 £ ic 11/20

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Dec 2002

Category: Capital

Type: 88(2)R

Description: Ad 23/12/02--------- £ si 1@1=1 £ ic 10/11

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/02; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2002

Category: Capital

Type: 88(2)R

Description: Ad 19/06/02--------- £ si 8@1=8 £ ic 2/10

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Jan 2002

Category: Capital

Type: 88(2)R

Description: Ad 22/01/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 26 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/01; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 06 Nov 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.M. POLYCO LIMITED

POLYCO HEALTHLINE,BOURNE,PE10 0DN

Number:01368213
Status:ACTIVE
Category:Private Limited Company

CORNHILL COMMERCIAL LLP

44 THE PANTILES,TUNBRIDGE WELLS, KENT,TN2 5TN

Number:OC425847
Status:ACTIVE
Category:Limited Liability Partnership

CTW REMOVALS LIMITED

7 BOWER ROAD,FARNHAM,GU10 4ST

Number:10043963
Status:ACTIVE
Category:Private Limited Company

ENMORE DEVELOPMENTS LIMITED

C/O HILLIER HOPKINS LLP,WATFORD,WD17 1DA

Number:02344692
Status:LIQUIDATION
Category:Private Limited Company

PRIMCO LIMITED

PORTLAND HOUSE,KETTERING,NN15 7HH

Number:09877998
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TAX RESOLUTE LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09597441
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source