EXTREMUS DOG TRAINING LTD

Llys Deri Llys Deri, Carmarthen, SA31 2NF, Wales
StatusACTIVE
Company No.08409098
CategoryPrivate Limited Company
Incorporated19 Feb 2013
Age11 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

EXTREMUS DOG TRAINING LTD is an active private limited company with number 08409098. It was incorporated 11 years, 2 months, 16 days ago, on 19 February 2013. The company address is Llys Deri Llys Deri, Carmarthen, SA31 2NF, Wales.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Jan 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2023

Action Date: 14 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Darren Mark Priddle

Change date: 2021-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-31

Psc name: Mr Darren Mark Priddle

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Jacqueline Ruth Law

Change date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-31

Psc name: Mr Darren Mark Priddle

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2019

Action Date: 29 May 2019

Category: Address

Type: AD01

Old address: Gwynne House 6 Quay Street Carmarthen SA31 3JX Wales

Change date: 2019-05-29

New address: Llys Deri Parc Pensarn Carmarthen SA31 2NF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-28

New address: Gwynne House 6 Quay Street Carmarthen SA31 3JX

Old address: 16 Hammet Street Taunton TA1 1RZ

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2018

Action Date: 12 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-12

Officer name: Mr Darren Mark Priddle

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2018

Action Date: 12 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jacqueline Ruth Law

Change date: 2018-08-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: H & H Accountants Limited

Termination date: 2018-08-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Darren Mark Priddle

Change date: 2018-04-23

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-23

Psc name: Ms Jacqueline Ruth Law

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Aug 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2014

Action Date: 19 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren Priddle

Change date: 2013-02-19

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: H & H Accountants Limited

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jacqueline Ruth Law

Documents

View document PDF

Termination secretary company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Law

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Aug 2013

Action Date: 07 Aug 2013

Category: Address

Type: AD01

Old address: 2 Station Road Pontyberem Llanelli Sir Gaerfyrddin SA15 5LF United Kingdom

Change date: 2013-08-07

Documents

View document PDF

Incorporation company

Date: 19 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANDESCO DIGITAL LIMITED

27 GLADSTONE ROAD,WARE,SG12 0AG

Number:09699513
Status:ACTIVE
Category:Private Limited Company

D NEIL BUILDERS LIMITED

MILLAR & BRYCE LIMITED, BONNINGTON BOND,EDINBURGH,EH6 5NP

Number:SC233757
Status:ACTIVE
Category:Private Limited Company

H. SMITH

70 PORT STREET,,M1 2EG

Number:LP005070
Status:ACTIVE
Category:Limited Partnership

KNOWLE WEST HEALTH ASSOCIATION

49B FILWOOD BROADWAY,BRISTOL,BS4 1JL

Number:04164235
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LNDD LIMITED

ASDA CAR PARK ST. PAULS ROAD,BOURNEMOUTH,BH8 8DL

Number:11434005
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OPTIMUS ESTATE MANAGEMENT LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:09127781
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