AUNTIES DOGGIE (FRANCHISE) LIMITED
Company number 09405796
- Company Overview for AUNTIES DOGGIE (FRANCHISE) LIMITED (09405796)
- Filing history for AUNTIES DOGGIE (FRANCHISE) LIMITED (09405796)
- People for AUNTIES DOGGIE (FRANCHISE) LIMITED (09405796)
- Charges for AUNTIES DOGGIE (FRANCHISE) LIMITED (09405796)
- More for AUNTIES DOGGIE (FRANCHISE) LIMITED (09405796)
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) |
---|---|---|---|
11 Jul 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 30 April 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
30 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
08 May 2017 | AD01 | Registered office address changed from 14 Cairndale Drive Leyland PR25 3BX England to Unit 5 Club Street Bamber Bridge Preston Lancashire PR5 6FN on 8 May 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
19 May 2016 | AD01 | Registered office address changed from 46 Dalehead Road Leyland PR25 3AJ England to 14 Cairndale Drive Leyland PR25 3BX on 19 May 2016 | |
17 Apr 2016 | AD01 | Registered office address changed from 62 Hall Lane Longton Preston PR4 5ZD to 46 Dalehead Road Leyland PR25 3AJ on 17 April 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
21 May 2015 | TM01 | Termination of appointment of Mark David Pye as a director on 11 May 2015 | |
26 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-26
|