DOG BOND LTD
Status | ACTIVE |
Company No. | 07105680 |
Category | Private Limited Company |
Incorporated | 15 Dec 2009 |
Age | 14 years, 5 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
DOG BOND LTD is an active private limited company with number 07105680. It was incorporated 14 years, 5 months, 26 days ago, on 15 December 2009. The company address is The Dairy Lombard Tree Farm The Dairy Lombard Tree Farm, Worcester, WR8 0EJ, Worcestershire, England.
Company Fillings
Confirmation statement with updates
Date: 15 Jan 2024
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 09 Jan 2023
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 07 Jan 2022
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2021
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2019
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination secretary company with name termination date
Date: 02 Sep 2019
Action Date: 29 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Luke Bowen-Jones
Termination date: 2019-08-29
Documents
Confirmation statement with updates
Date: 03 Jan 2019
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 02 Jan 2018
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Change to a person with significant control
Date: 02 Jan 2018
Action Date: 05 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-05-05
Psc name: Mr Daniel Bowen-Jones
Documents
Change person director company with change date
Date: 18 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-05
Officer name: Mr Daniel Bowen-Jones
Documents
Change registered office address company with date old address new address
Date: 18 May 2017
Action Date: 18 May 2017
Category: Address
Type: AD01
New address: The Dairy Lombard Tree Farm Hanley Swan Worcester Worcestershire WR8 0EJ
Change date: 2017-05-18
Old address: November Cottage 47 Hayes Bank Road Malvern Worcestershire WR14 3JY
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Accounts with accounts type total exemption small
Date: 14 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Certificate change of name company
Date: 31 Aug 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed spectrum global LTD\certificate issued on 31/08/11
Documents
Change of name notice
Date: 31 Aug 2011
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 06 Jun 2011
Action Date: 06 Jun 2011
Category: Address
Type: AD01
Old address: 6 Mythe Court 2 College Road Malvern WR14 3DD United Kingdom
Change date: 2011-06-06
Documents
Change person director company with change date
Date: 06 Jun 2011
Action Date: 05 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-05
Officer name: Mr Daniel Bowen-Jones
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Some Companies
ADAPTIVE MANAGEMENT SERVICES LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08940307 |
Status: | ACTIVE |
Category: | Private Limited Company |
AL KAREEM SWEETS & BAKERS LIMITED
731 ROMFORD ROAD,LONDON,E12 5AW
Number: | 08720874 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDENFIELD COMMUNICATIONS LIMITED
2 SOUTH VIEW PLACE, MIDSOMER,BATH & NE SOMERSET,BA3 2AX
Number: | 03821474 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1248,GLASGOW,G2 1QX
Number: | SL013803 |
Status: | ACTIVE |
Category: | Limited Partnership |
4 BRINDLEY ROAD,MANCHESTER,M16 9HQ
Number: | 11862678 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RESHAPE DECODING GROUP (UK) LIMITED
FLAT 32 ADVENTURES COURT,LONDON,E14 2DN
Number: | 11235541 |
Status: | ACTIVE |
Category: | Private Limited Company |