FOR ALL DOGKIND LIMITED

3a Headley Road 3a Headley Road, Reading, RG5 4JB, England
StatusACTIVE
Company No.09846306
CategoryPrivate Limited Company
Incorporated28 Oct 2015
Age8 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

FOR ALL DOGKIND LIMITED is an active private limited company with number 09846306. It was incorporated 8 years, 7 months, 4 days ago, on 28 October 2015. The company address is 3a Headley Road 3a Headley Road, Reading, RG5 4JB, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-16

Psc name: Emily Louise Butcher

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joanna Claire Butcher

Cessation date: 2020-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-01

Officer name: Joanna Claire Butcher

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emily Louise Butcher

Termination date: 2020-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-10

New address: 3a Headley Road Woodley Reading RG5 4JB

Old address: 99 Horton Hill Epsom Surrey KT19 8SY England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2017

Action Date: 16 May 2017

Category: Address

Type: AD01

Change date: 2017-05-16

Old address: 21 Stafford Road Croydon Surrey CR0 4NG England

New address: 99 Horton Hill Epsom Surrey KT19 8SY

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-02-28

Documents

View document PDF

Certificate change of name company

Date: 28 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed for all dog kind LIMITED\certificate issued on 28/10/15

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Laura Jane Redstone

Change date: 2015-10-28

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-28

Officer name: Miss Joanna Claire Butcher

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-28

Officer name: Miss Emily Louise Butcher

Documents

View document PDF

Incorporation company

Date: 28 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENDANDO LIMITED

20 LINDISFARNE ROAD,LONDON,SW20 0NW

Number:11106353
Status:ACTIVE
Category:Private Limited Company

BRADSHAW ELECTRICAL CONTRACTORS LIMITED

488 HOUGHFOLD WAY,BOLTON,BL2 4BT

Number:05399842
Status:ACTIVE
Category:Private Limited Company

N&K SERVICES LIMITED

11 AMERSHAM ROAD,CROYDON,CR0 2QJ

Number:10567523
Status:ACTIVE
Category:Private Limited Company

ORKNEY SUSTAINABLE FISHERIES LIMITED

4 BROAD STREET,,KW15 1NX

Number:SC298105
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SMITH FOOD AND WINE LTD

71 COLLINGWOOD STREET,CARLISLE,CA2 5XS

Number:11799781
Status:ACTIVE
Category:Private Limited Company

STG OPERATIONS LIMITED

37 BLANDY ROAD,HENLEY-ON-THAMES,RG9 1QB

Number:08183459
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