FLYNNTHEDOG LTD
Status | ACTIVE |
Company No. | 05836207 |
Category | Private Limited Company |
Incorporated | 05 Jun 2006 |
Age | 17 years, 10 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
FLYNNTHEDOG LTD is an active private limited company with number 05836207. It was incorporated 17 years, 10 months, 24 days ago, on 05 June 2006. The company address is 11 Bath Mill Square, Lancaster, LA1 3QG, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Elect to keep the secretaries register information on the public register
Date: 05 Jun 2023
Category: Officers
Sub Category: Register
Type: EH03
Documents
Elect to keep the directors register information on the public register
Date: 05 Jun 2023
Category: Officers
Sub Category: Register
Type: EH01
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-05
Old address: 11 Bath Mill Square 11 Bath Mill Square Lancaster LA1 3QG England
New address: 11 Bath Mill Square Lancaster LA1 3QG
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Address
Type: AD01
New address: 11 Bath Mill Square 11 Bath Mill Square Lancaster LA1 3QG
Old address: Halton Mill Mill Lane Halton Lancaster LA2 6nd England
Change date: 2022-11-15
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 05 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-05
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change account reference date company current shortened
Date: 24 Mar 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-06-30
New date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Cessation of a person with significant control
Date: 12 Sep 2017
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Derek Ian Robinson
Cessation date: 2017-08-31
Documents
Termination secretary company with name termination date
Date: 12 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Derek Ian Robinson
Termination date: 2017-08-31
Documents
Change sail address company with new address
Date: 19 Jun 2017
Category: Address
Type: AD02
New address: 11 Bath Mill Square Lancaster LA1 3QG
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-19
Old address: 11 Bath Mill Square Lancaster Lancs LA1 3QG
New address: Halton Mill Mill Lane Halton Lancaster LA2 6nd
Documents
Confirmation statement with updates
Date: 17 Jun 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Resolution
Date: 01 Jun 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 01 Jun 2017
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Accounts with accounts type micro entity
Date: 14 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Accounts with accounts type total exemption small
Date: 10 May 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2013
Action Date: 05 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-05
Documents
Accounts with accounts type dormant
Date: 24 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2012
Action Date: 05 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-05
Documents
Accounts with accounts type dormant
Date: 31 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Termination director company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Robinson
Documents
Appoint person secretary company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Derek Ian Robinson
Documents
Termination secretary company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kathryn Jenkins
Documents
Certificate change of name company
Date: 05 Dec 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed V2PI LTD\certificate issued on 05/12/11
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2011
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Accounts with accounts type dormant
Date: 02 Jul 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Change person director company with change date
Date: 02 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Derek Robinson
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 02 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Kathryn Jane Jenkins
Documents
Accounts with accounts type dormant
Date: 31 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Legacy
Date: 05 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / derek robinson / 05/07/2009
Documents
Accounts with accounts type dormant
Date: 07 Aug 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type dormant
Date: 04 Aug 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 09 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/08; full list of members
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/07; full list of members
Documents
Some Companies
UNITS 7-9,CASTLEFORD,WF10 1BY
Number: | 08735057 |
Status: | ACTIVE |
Category: | Private Limited Company |
650 ANLABY ROAD,KINGSTON UPON HULL,HU3 6UU
Number: | 06879489 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DAVIDSON RD,CROYDON,CR0 6DA
Number: | 11412215 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 OAKRIDGE PLACE BEACONSFIELD ROAD,SLOUGH,SL2 3AH
Number: | 04733029 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CARTMEL CLOSE,OLDHAM,OL8 4DU
Number: | 09399660 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
S.L.N. SURFACING AND CONTRACTING SERVICES LIMITED
13 HILLSIDE,PORTH,CF39 8LT
Number: | 07586630 |
Status: | ACTIVE |
Category: | Private Limited Company |