BIG DOG CONSULTANTS LTD

The Willows The Willows, Earsham, NR35 2AG, England
StatusACTIVE
Company No.08571576
CategoryPrivate Limited Company
Incorporated17 Jun 2013
Age10 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

BIG DOG CONSULTANTS LTD is an active private limited company with number 08571576. It was incorporated 10 years, 11 months, 15 days ago, on 17 June 2013. The company address is The Willows The Willows, Earsham, NR35 2AG, England.



Company Fillings

Change person director company with change date

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-07

Officer name: Mr Steve Richard Hunter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-07

Old address: Ground Floor, Vanquish House Wellesley Road Tharston Norwich NR15 2PD England

New address: The Willows Old Harleston Road Earsham NR35 2AG

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steve Richard Hunter

Change date: 2023-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Address

Type: AD01

Old address: First Floor, Vanquish House Wellesley Road Tharston Norwich NR15 2PD England

New address: Ground Floor, Vanquish House Wellesley Road Tharston Norwich NR15 2PD

Change date: 2023-06-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Address

Type: AD01

Old address: The Attic 45a Birchfield Lane Mulbarton Norwich NR14 8AA England

New address: First Floor, Vanquish House Wellesley Road Tharston Norwich NR15 2PD

Change date: 2020-06-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-01

Officer name: Mr Steve Richard Hunter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2017

Action Date: 23 May 2017

Category: Address

Type: AD01

Old address: Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB England

Change date: 2017-05-23

New address: The Attic 45a Birchfield Lane Mulbarton Norwich NR14 8AA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Address

Type: AD01

Old address: The Old Surgery Cannerby Lane Norwich Norfolk NR7 8NQ

Change date: 2016-04-26

New address: Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company

Date: 02 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-30

Officer name: Miss Emily Rose Barclay

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jul 2013

Action Date: 13 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-13

Old address: the Old Surgery Cannerby Lane Norwich Norfolk NR35 2NZ England

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Emily Rose Barclay

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Hunter

Documents

View document PDF

Incorporation company

Date: 17 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAB CONTRACTING LTD

161 FOREST ROAD,LONDON,E17 6HE

Number:10919907
Status:ACTIVE
Category:Private Limited Company

AMBERLEY 21 LTD

20 LANGLEY ROAD,SLOUGH,SL3 7AB

Number:10804974
Status:ACTIVE
Category:Private Limited Company

CHALK PLACE MANAGEMENT COMPANY LIMITED

MARKET HOUSE,SAFFRON WALDEN,CB10 1JZ

Number:11694111
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CROFTHEAD

CROFTHEAD,DUMFRIES,DG2 8QW

Number:SC318666
Status:ACTIVE
Category:Private Unlimited Company

LUDASOFT LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:08573192
Status:ACTIVE
Category:Private Limited Company

THE TRADING COMPANY LIMITED

1 RADIAN COURT,MILTON KEYNES,MK5 8PJ

Number:04060777
Status:IN ADMINISTRATION
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