Advanced company searchLink opens in new window

SHEFFORD DOG WALKING LIMITED

Company number 10275837

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)
15 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with no updates
18 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
18 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
24 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
15 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
02 Mar 2022 AA Micro company accounts made up to 31 July 2021
14 Oct 2021 AD01 Registered office address changed from C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 14 October 2021
12 Oct 2021 AD01 Registered office address changed from Burgundy Court Springfield Road Chelmsford Essex CM2 6JY England to C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT on 12 October 2021
21 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
02 Jul 2021 AD01 Registered office address changed from Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS England to Burgundy Court Springfield Road Chelmsford Essex CM2 6JY on 2 July 2021
29 Jun 2021 AA Micro company accounts made up to 31 July 2020
08 Oct 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
24 Apr 2020 AA Micro company accounts made up to 31 July 2019
26 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
07 Aug 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
10 Apr 2018 AA Micro company accounts made up to 31 July 2017
25 Aug 2017 CS01 Confirmation statement made on 12 July 2017 with updates
25 Aug 2017 AD01 Registered office address changed from Bell House Bell Stree, Great Baddow Chelmsford Essex CM2 7JS United Kingdom to Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS on 25 August 2017
25 Aug 2017 PSC01 Notification of Stephen Richard Hodgson as a person with significant control on 13 July 2016
25 Aug 2017 PSC07 Cessation of Graham Michael Cowan as a person with significant control on 13 July 2016
08 Sep 2016 AP01 Appointment of Mr Larry David Porter as a director on 13 July 2016
08 Sep 2016 AP01 Appointment of Stephen Richard Hodgson as a director on 13 July 2016
13 Jul 2016 TM01 Termination of appointment of Graham Michael Cowan as a director on 13 July 2016
13 Jul 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-13
  • GBP 2