- Company Overview for BRIDLELODGE KENNELS LIMITED (06700870)
- Filing history for BRIDLELODGE KENNELS LIMITED (06700870)
- People for BRIDLELODGE KENNELS LIMITED (06700870)
- Insolvency for BRIDLELODGE KENNELS LIMITED (06700870)
- More for BRIDLELODGE KENNELS LIMITED (06700870)
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) |
---|---|---|---|
24 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
04 Oct 2011 | AD01 | Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne and Wear SR6 9PP England on 4 October 2011 | |
18 Jan 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
23 Nov 2010 | AD01 | Registered office address changed from Henry Studdy House 139 Bedeburn Road Jarrow Tyne & Wear NE32 5AZ on 23 November 2010 | |
17 Sep 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
19 Mar 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
08 Oct 2009 | AR01 | Annual return made up to 17 September 2009 with full list of shareholders | |
07 Oct 2008 | 288a | Director appointed paul dominic hanney | |
07 Oct 2008 | 288a | Secretary appointed mark stewart newton | |
18 Sep 2008 | 288b | Appointment terminated director yomtov jacobs | |
17 Sep 2008 | NEWINC | Incorporation |