Advanced company searchLink opens in new window

BAKERLEIGH KENNELS AND CATTERY LIMITED

Company number 08446913

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)
04 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
10 May 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
22 Apr 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
13 May 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
17 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
13 May 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
25 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
28 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
05 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
28 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jun 2016 CH01 Director's details changed for Ms Kay Joanne Critchlow on 29 June 2016
29 Jun 2016 CH01 Director's details changed for Mr David Peter Miller on 29 June 2016
29 Jun 2016 AD01 Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE to Unit 12 the Glover Centre Egmont Street Mossley Ashton-Under-Lyne Lancashire OL5 9PY on 29 June 2016
20 Apr 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 CH01 Director's details changed for Mr David Peter Miller on 15 March 2015
30 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Nov 2014 AP01 Appointment of Mr David Peter Miller as a director on 11 November 2014