- Company Overview for BARKING DOG SECURITY LTD (04366104)
- Filing history for BARKING DOG SECURITY LTD (04366104)
- People for BARKING DOG SECURITY LTD (04366104)
- More for BARKING DOG SECURITY LTD (04366104)
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) |
---|---|---|---|
10 Feb 2025 | CS01 | Confirmation statement made on 4 February 2025 with updates | |
06 Feb 2025 | CH01 | Director's details changed for Mr Andrew Dougal Cox on 4 February 2025 | |
06 Feb 2025 | AD01 | Registered office address changed from C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD England to 303 Goring Road Goring-by-Sea Worthing West Sussex BN12 4NX on 6 February 2025 | |
06 Feb 2025 | PSC04 | Change of details for Mrs Claire Elizabeth Cox as a person with significant control on 4 February 2025 | |
06 Feb 2025 | PSC04 | Change of details for Mr Andrew Dougal Cox as a person with significant control on 4 February 2025 | |
29 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
12 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
22 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with updates | |
26 Jan 2023 | CH01 | Director's details changed for Andrew Dougal Cox on 26 January 2023 | |
25 Oct 2022 | TM02 | Termination of appointment of Kerry Secretarial Services Limited as a secretary on 25 October 2022 | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
11 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
26 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
19 Mar 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
11 Jun 2020 | CH04 | Secretary's details changed for Kerry Secretarial Services Ltd on 1 June 2020 | |
10 Jun 2020 | PSC04 | Change of details for Mrs Claire Elizabeth Cox as a person with significant control on 1 June 2020 | |
10 Jun 2020 | PSC04 | Change of details for Mr Andrew Dougal Cox as a person with significant control on 1 June 2020 | |
10 Jun 2020 | CH01 | Director's details changed for Andrew Dougal Cox on 1 June 2020 | |
10 Jun 2020 | AD01 | Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 10 June 2020 | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
10 Mar 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
12 Jun 2019 | CH04 | Secretary's details changed for Kerry Secretarial Services Ltd on 3 June 2019 | |
11 Jun 2019 | PSC04 | Change of details for Mrs Claire Elizabeth Cox as a person with significant control on 3 June 2019 | |
11 Jun 2019 | PSC04 | Change of details for Mr Andrew Dougal Cox as a person with significant control on 3 June 2019 |