BIG DOG CONSULTANTS LTD
Status | ACTIVE |
Company No. | 08571576 |
Category | Private Limited Company |
Incorporated | 17 Jun 2013 |
Age | 10 years, 11 months, 15 days |
Jurisdiction | England 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
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
Accounts with accounts type unaudited abridged
Date: 19 Feb 2024
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 23 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 17 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 22 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 09 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Change person director company
Date: 02 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Documents
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
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
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
Appoint person director company with name
Date: 21 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Emily Rose Barclay
Documents
Termination director company with name
Date: 21 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steve Hunter
Documents
Some Companies
161 FOREST ROAD,LONDON,E17 6HE
Number: | 10919907 |
Status: | ACTIVE |
Category: | Private Limited Company |
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,DUMFRIES,DG2 8QW
Number: | SC318666 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 08573192 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RADIAN COURT,MILTON KEYNES,MK5 8PJ
Number: | 04060777 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |