ONE SMALL BARKING DOG
Status | ACTIVE |
Company No. | 04148140 |
Category | |
Incorporated | 26 Jan 2001 |
Age | 23 years, 4 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
ONE SMALL BARKING DOG is an active with number 04148140. It was incorporated 23 years, 4 months, 6 days ago, on 26 January 2001. The company address is 1 Fairview Terrace, Exmouth, EX8 2JX, Devon, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 26 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-26
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Termination secretary company with name termination date
Date: 24 Jan 2022
Action Date: 24 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-01-24
Officer name: Oakley Company Secretarial Services Limited
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Termination director company with name termination date
Date: 07 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-01
Officer name: David Patrick Slinn
Documents
Confirmation statement with no updates
Date: 29 Mar 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-08
Old address: 112 Gorleston Road Yardley Wood Birmingham B14 4NP England
New address: 1 Fairview Terrace Exmouth Devon EX8 2JX
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Notice of removal of a director
Date: 28 Jan 2020
Action Date: 19 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lori Fox
Appointment date: 2020-01-19
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2019
Action Date: 21 Dec 2019
Category: Address
Type: AD01
Old address: Unit 1 the Ice House the Bond 180-182 Fazeley Street Birmingham B5 5SE
Change date: 2019-12-21
New address: 112 Gorleston Road Yardley Wood Birmingham B14 4NP
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Appoint person director company with name date
Date: 27 Mar 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian John Hurst
Appointment date: 2017-01-31
Documents
Termination director company with name termination date
Date: 27 Mar 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-31
Officer name: Helen Farquharson
Documents
Termination director company with name termination date
Date: 27 Mar 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-31
Officer name: Christopher John Barlow-Poole
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date no member list
Date: 12 Feb 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Appoint person director company with name date
Date: 16 Sep 2015
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Patrick Slinn
Appointment date: 2015-09-15
Documents
Appoint person director company with name date
Date: 16 Sep 2015
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-15
Officer name: Mr Laurence Vernon John Sharman
Documents
Termination director company with name termination date
Date: 16 Sep 2015
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-15
Officer name: Clive Robin Taylor
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date no member list
Date: 23 Mar 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date no member list
Date: 31 Jan 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Termination director company with name
Date: 31 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Evans
Documents
Termination secretary company with name
Date: 29 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Timothy Evans
Documents
Appoint corporate secretary company with name
Date: 29 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Oakley Company Secretarial Services Limited
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date no member list
Date: 29 Jan 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Appoint person director company with name
Date: 01 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Robert Miles
Documents
Annual return company with made up date no member list
Date: 27 Jan 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date no member list
Date: 16 Feb 2011
Action Date: 26 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-26
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date no member list
Date: 29 Jan 2010
Action Date: 26 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-26
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-29
Officer name: Helen Farquharson
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rev Christopher John Barlow-Poole
Change date: 2010-01-29
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-29
Officer name: Timothy Myddleton Evans
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/01/09
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/01/08
Documents
Legacy
Date: 24 Mar 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/01/07
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 14 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 14/02/07 from: 310 the custard factory gibb street birmingham B9 4AA
Documents
Accounts with accounts type total exemption small
Date: 04 May 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 29 Mar 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/01/06
Documents
Legacy
Date: 22 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 10 Feb 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/01/05
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 06 Feb 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/01/04
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 03 Feb 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/01/03
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 11 Feb 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/01/02
Documents
Legacy
Date: 07 Nov 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 15/09/01 to 31/10/01
Documents
Legacy
Date: 07 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 07/11/01 from: unit 110 the custard factory gibb street birmingham west midlands B9 4AA
Documents
Legacy
Date: 10 Oct 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/02 to 15/09/01
Documents
Resolution
Date: 28 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
24 ALCESTER ROAD,POOLE,BH12 2JW
Number: | 09336391 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC365645 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 /7 PANMURE STREET,DUNDEE,DD1 2BE
Number: | SC615518 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIQUID CAPITAL SERVICES LIMITED
95 QUEEN VICTORIA STREET,,EC4V 4HN
Number: | 03897540 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIORITY ONE QUALIFICATIONS LTD
A2 GROUND FLOOR VILLIERS COURT, VILLIERS ROAD,LIVERPOOL,L34 9ET
Number: | 11238487 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A KINGSLEY WAY,LONDON,N2 0FW
Number: | 09181966 |
Status: | ACTIVE |
Category: | Private Limited Company |