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)
17 Sep 2018 MR04 Satisfaction of charge 076769280002 in full
18 Jul 2018 AA Total exemption full accounts made up to 31 January 2018
26 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
29 Nov 2017 AD01 Registered office address changed from Suite 403 35 Whitworth Street West Manchester M1 5NG England to Suite 403, Barclay House 35 Whitworth Street West Manchester M1 5NG on 29 November 2017
28 Nov 2017 AD01 Registered office address changed from Suite 302 Barclay House 35 Whitworth Street West Manchester M1 5NG England to Suite 403 35 Whitworth Street West Manchester M1 5NG on 28 November 2017
21 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
05 Sep 2017 MR01 Registration of charge 076769280002, created on 31 August 2017
21 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
07 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
23 Aug 2016 AD01 Registered office address changed from Suite 303 Barclay House 35 Whitworth Street West Manchester M1 5NG to Suite 302 Barclay House 35 Whitworth Street West Manchester M1 5NG on 23 August 2016
05 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 150,600
05 Jul 2016 CH01 Director's details changed for Mr Ross Mackenzie on 21 June 2016
01 Feb 2016 MR01 Registration of charge 076769280001, created on 26 January 2016
27 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
15 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 150,600
08 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
30 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 150,600
18 Feb 2014 AD01 Registered office address changed from Flat 706 25 Church Street Manchester Lancashire M4 1PE United Kingdom on 18 February 2014
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
25 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
26 Feb 2013 AP01 Appointment of Mr. Jobe William Ferguson as a director
31 Jan 2013 AA Total exemption full accounts made up to 31 January 2012
18 Dec 2012 SH01 Statement of capital following an allotment of shares on 1 July 2012
  • GBP 150,600
07 Nov 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 January 2012
25 Jun 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders