- Company Overview for SHEFFORD DOG WALKING LIMITED (10275837)
- Filing history for SHEFFORD DOG WALKING LIMITED (10275837)
- People for SHEFFORD DOG WALKING LIMITED (10275837)
- More for SHEFFORD DOG WALKING LIMITED (10275837)
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
Statement of capital on 2016-07-13
|