Advanced company searchLink opens in new window

DOGMER4 LIMITED

Company number 06092715

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)
02 Nov 2017 MR01 Registration of charge 060927150006, created on 27 October 2017
11 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
10 Jan 2017 AA Full accounts made up to 31 March 2016
13 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
13 Apr 2016 AA Full accounts made up to 31 March 2015
08 Dec 2015 MR04 Satisfaction of charge 2 in full
27 Nov 2015 MR01 Registration of charge 060927150005, created on 23 November 2015
05 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
11 Feb 2015 AP03 Appointment of Mr Andrew David Jessop as a secretary on 10 February 2015
11 Feb 2015 TM02 Termination of appointment of Alison Jane Douglas Hampton as a secretary on 10 February 2015
09 Jan 2015 AA Full accounts made up to 31 March 2014
30 Sep 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
27 Nov 2013 AA Full accounts made up to 31 March 2013
01 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
04 Sep 2013 MR01 Registration of charge 060927150004
06 Jan 2013 AA Full accounts made up to 31 March 2012
26 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
29 Aug 2012 AP01 Appointment of Mr Martin John Block as a director
29 Aug 2012 AP01 Appointment of Stephen Michael Bough as a director
29 Aug 2012 TM01 Termination of appointment of Ian Armitage as a director
29 Aug 2012 TM01 Termination of appointment of Frances Jacob as a director
01 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 3
23 Dec 2011 AA Full accounts made up to 31 March 2011
25 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
25 Oct 2011 TM01 Termination of appointment of Roy Goddard as a director