Advanced company searchLink opens in new window

BLACK DOG DEVELOPMENTS LIMITED

Company number 04103018

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)
19 Nov 2024 CS01 Confirmation statement made on 7 November 2024 with no updates
14 Aug 2024 AA Accounts for a dormant company made up to 30 November 2023
11 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
29 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
22 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
31 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
15 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
28 Aug 2021 TM02 Termination of appointment of Patricia Carolyn Dewis as a secretary on 28 August 2021
28 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
12 Nov 2020 AP03 Appointment of Mrs Tracey Jane Dewis as a secretary on 12 November 2020
12 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
12 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
20 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
30 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
19 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
30 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
16 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
30 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
14 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
28 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015
25 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
25 Nov 2015 CH01 Director's details changed for Timothy John Dewis on 1 April 2015
04 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
15 May 2015 AD01 Registered office address changed from 5 Abberley Park, Stockton Road Abberley Worcester WR6 6AW to Rectory Bungalow Orleton Lane Stanford Bridge Worcester Worcestershire WR6 6st on 15 May 2015
05 Dec 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2