Ramsbottom
Bury
BL0 9ND
Secretary Name | Antony Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 June 2008) |
Role | Company Director |
Correspondence Address | 8 Maple Mews Darwen Lancashire BB3 3SF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | dutton-doghouse.com |
---|
Registered Address | 10 Bolton Road West Ramsbottom Bury BL0 9ND |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Ramsbottom |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mr Colin Myers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,367 |
Cash | £5,502 |
Current Liabilities | £46,271 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 2 weeks from now) |
14 May 2004 | Delivered on: 15 May 2004 Satisfied on: 28 July 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
6 December 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
6 December 2023 | Current accounting period shortened from 31 March 2023 to 30 September 2022 (1 page) |
20 March 2023 | Confirmation statement made on 4 March 2023 with updates (4 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
21 March 2022 | Confirmation statement made on 4 March 2022 with updates (4 pages) |
24 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
12 August 2021 | Change of details for Mr Colin Myers as a person with significant control on 12 August 2021 (2 pages) |
12 August 2021 | Registered office address changed from Richard House 9 Winckley Square Preston Lancashire PR1 3HP United Kingdom to 10 Bolton Road West Ramsbottom Bury BL0 9nd on 12 August 2021 (1 page) |
12 August 2021 | Director's details changed for Mr Colin Myers on 12 August 2021 (2 pages) |
15 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
16 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
17 April 2019 | Change of details for Mr Colin Myers as a person with significant control on 17 April 2019 (2 pages) |
17 April 2019 | Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to Richard House 9 Winckley Square Preston Lancashire PR1 3HP on 17 April 2019 (1 page) |
16 April 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
12 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 April 2016 | Director's details changed for Colin Myers on 4 April 2016 (2 pages) |
4 April 2016 | Director's details changed for Colin Myers on 4 April 2016 (2 pages) |
24 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
13 October 2010 | Registered office address changed from Oakmount 6 East Park Rd Blackburn BB1 8BW on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from Oakmount 6 East Park Rd Blackburn BB1 8BW on 13 October 2010 (1 page) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 April 2010 | Director's details changed for Colin Myers on 19 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Colin Myers on 19 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
9 April 2009 | Company name changed dutton dog house LIMITED\certificate issued on 15/04/09 (2 pages) |
9 April 2009 | Company name changed dutton dog house LIMITED\certificate issued on 15/04/09 (2 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 June 2008 | Appointment terminated secretary antony keen (1 page) |
18 June 2008 | Appointment terminated secretary antony keen (1 page) |
26 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 March 2007 | Return made up to 04/03/07; no change of members (2 pages) |
27 March 2007 | Return made up to 04/03/07; no change of members (2 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 March 2006 | Return made up to 04/03/06; full list of members (6 pages) |
31 March 2006 | Return made up to 04/03/06; full list of members (6 pages) |
31 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
31 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 December 2004 | Secretary's particulars changed (1 page) |
20 December 2004 | Secretary's particulars changed (1 page) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | Return made up to 04/03/04; full list of members
|
14 April 2004 | Return made up to 04/03/04; full list of members
|
20 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
20 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | Resolutions
|
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | Location of register of members (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Location of register of members (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Resolutions
|
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Incorporation (9 pages) |
4 March 2002 | Incorporation (9 pages) |