ONE SMALL BARKING DOG

1 Fairview Terrace, Exmouth, EX8 2JX, Devon, England
StatusACTIVE
Company No.04148140
Category
Incorporated26 Jan 2001
Age23 years, 4 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Evans

Documents

View document PDF

Termination secretary company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Evans

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Robert Miles

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/01/09

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/01/08

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/01/07

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Mar 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/01/06

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Feb 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/01/05

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Feb 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/01/04

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Feb 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/01/03

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Feb 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/01/02

Documents

View document PDF

Legacy

Date: 07 Nov 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 15/09/01 to 31/10/01

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Oct 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/02 to 15/09/01

Documents

View document PDF

Resolution

Date: 28 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 26 Jan 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPANIONS FOR YOU LTD

24 ALCESTER ROAD,POOLE,BH12 2JW

Number:09336391
Status:ACTIVE
Category:Private Limited Company

GEONIK LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC365645
Status:ACTIVE
Category:Private Limited Company

GEORGE CRUICKSHANK LTD

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

SAFESTAY (HP) LIMITED

1A KINGSLEY WAY,LONDON,N2 0FW

Number:09181966
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