Advanced company searchLink opens in new window

DOG BOWL LTD

Company number 07676928

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
05 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
23 May 2023 AP03 Appointment of Mr Zachary Paul Round as a secretary on 23 May 2023
02 May 2023 MR01 Registration of charge 076769280004, created on 28 April 2023
27 Apr 2023 MR04 Satisfaction of charge 076769280003 in full
24 Apr 2023 AD01 Registered office address changed from 24 Dale Street Manchester M1 1FY England to 12 Hilton Street Manchester M1 1JF on 24 April 2023
30 Jan 2023 AA01 Current accounting period extended from 31 January 2023 to 28 February 2023
10 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
26 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
16 Aug 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
31 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
16 Oct 2020 AP01 Appointment of Mr Peter David Mcculloch as a director on 1 October 2020
16 Oct 2020 AD01 Registered office address changed from Arch 57 Whitworth Street West Manchester M1 5WW England to 24 Dale Street Manchester M1 1FY on 16 October 2020
07 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
03 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
28 Sep 2018 AD01 Registered office address changed from 2 Fairbourne Drive Wilmslow SK9 6JF England to Arch 57 Whitworth Street West Manchester M1 5WW on 28 September 2018
21 Sep 2018 AD01 Registered office address changed from Suite 403, Barclay House 35 Whitworth Street West Manchester M1 5NG England to 2 Fairbourne Drive Wilmslow SK9 6JF on 21 September 2018
21 Sep 2018 TM01 Termination of appointment of Ross Mackenzie as a director on 19 September 2018
21 Sep 2018 TM01 Termination of appointment of Jobe William Ferguson as a director on 19 September 2018
21 Sep 2018 AP01 Appointment of Mr Matthew William Robson as a director on 19 September 2018
21 Sep 2018 AP01 Appointment of Mr Andrew James Haygarth as a director on 19 September 2018
21 Sep 2018 MR01 Registration of charge 076769280003, created on 19 September 2018
17 Sep 2018 MR04 Satisfaction of charge 076769280001 in full