Advanced company searchLink opens in new window

1 DOG AT A TIME RESCUE UK

Company number 09827423

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)
08 Feb 2024 AA Micro company accounts made up to 31 October 2023
16 Nov 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
22 Apr 2023 AA Micro company accounts made up to 31 October 2022
20 Nov 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
13 Aug 2022 AP01 Appointment of Mrs Philippa Scott as a director on 31 July 2022
13 Aug 2022 AP01 Appointment of Mrs Lesley Lee as a director on 31 July 2022
13 Aug 2022 AP01 Appointment of Mrs Sally Clarkson as a director on 31 July 2022
07 Mar 2022 AA Micro company accounts made up to 31 October 2021
25 Nov 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
22 Apr 2021 AA Micro company accounts made up to 31 October 2020
15 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
10 Feb 2020 AP03 Appointment of Mr Ian Andrew Rea as a secretary on 9 February 2020
10 Feb 2020 TM02 Termination of appointment of June Chapman as a secretary on 9 February 2020
28 Jan 2020 AA Micro company accounts made up to 31 October 2019
22 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
18 Jul 2019 AP01 Appointment of Mrs Sharon Virginia Holton as a director on 13 July 2019
18 Jul 2019 AP01 Appointment of Mrs Julia Candida Webb as a director on 13 July 2019
18 Jul 2019 AP01 Appointment of Mr Ian Andrew Rea as a director on 13 July 2019
28 May 2019 AA Micro company accounts made up to 31 October 2018
10 May 2019 PSC04 Change of details for Mrs June Chapman as a person with significant control on 10 May 2019
10 May 2019 CH01 Director's details changed for Mrs June Chapman on 10 May 2019
10 May 2019 CH01 Director's details changed for Ms Jayne Watts on 10 May 2019
10 May 2019 CH03 Secretary's details changed for Mrs June Chapman on 10 May 2019
10 May 2019 AD01 Registered office address changed from Lilac Tree Cottage Filkins Lechlade Gloucestershire GL7 3JG England to Cumberland Court 80 Mount Street Nottingham NG1 6HH on 10 May 2019
22 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates