- Company Overview for LOOKAFTERYOURDOG LTD (07720704)
- Filing history for LOOKAFTERYOURDOG LTD (07720704)
- People for LOOKAFTERYOURDOG LTD (07720704)
- More for LOOKAFTERYOURDOG LTD (07720704)
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) |
---|---|---|---|
13 Aug 2024 | CS01 | Confirmation statement made on 28 July 2024 with updates | |
08 Aug 2024 | AD01 | Registered office address changed from 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE England to 46 46 Blackberry Avenue Lichfield Staffordshire WS14 9GS on 8 August 2024 | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
27 Oct 2023 | TM01 | Termination of appointment of Mark Dalton as a director on 27 October 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
21 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
30 Dec 2021 | CH01 | Director's details changed for Mr Steven Dalton on 30 December 2021 | |
30 Dec 2021 | CH01 | Director's details changed for Mr Mark Dalton on 30 December 2021 | |
30 Dec 2021 | AD01 | Registered office address changed from 4 Grovelands Nidderdale Hemel Hempstead HP2 5TE England to 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE on 30 December 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 28 July 2021 with updates | |
28 Jul 2021 | AD01 | Registered office address changed from 6B Parkway Porters Wood St. Albans Herts AL3 6PA England to 4 Grovelands Nidderdale Hemel Hempstead HP2 5TE on 28 July 2021 | |
25 Feb 2021 | AP03 | Appointment of Mr Steven Dalton as a secretary on 24 February 2021 | |
17 Feb 2021 | AD01 | Registered office address changed from 46 Blackberry Avenue Blackberry Avenue Lichfield WS14 9GS England to 6B Parkway Porters Wood St. Albans Herts AL3 6PA on 17 February 2021 | |
02 Feb 2021 | AP01 | Appointment of Mr Mark Dalton as a director on 1 February 2021 | |
21 Dec 2020 | AA | Micro company accounts made up to 31 July 2020 | |
24 Sep 2020 | AD01 | Registered office address changed from Lookafteryourdog Daycare Centre Wishaw Lane Curdworth West Midlands B76 9EA England to 46 Blackberry Avenue Blackberry Avenue Lichfield WS14 9GS on 24 September 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 28 July 2020 with no updates | |
11 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 28 July 2019 with no updates | |
29 Jul 2019 | AD01 | Registered office address changed from 31 Garnet Avenue Pheasey Birmingham West Midlands B43 7RJ England to Lookafteryourdog Daycare Centre Wishaw Lane Curdworth West Midlands B76 9EA on 29 July 2019 | |
04 Dec 2018 | AA | Micro company accounts made up to 31 July 2018 | |
21 Nov 2018 | AD01 | Registered office address changed from 23 Ollison Drive Sutton Coldfield West Midlands B74 3DZ to 31 Garnet Avenue Pheasey Birmingham West Midlands B43 7RJ on 21 November 2018 | |
28 Jul 2018 | CS01 | Confirmation statement made on 28 July 2018 with no updates |