DIAL A DOG WASH LIMITED

Unit 1 St. Blazey, Par, PL24 2SU, England
StatusACTIVE
Company No.04829539
CategoryPrivate Limited Company
Incorporated11 Jul 2003
Age20 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

DIAL A DOG WASH LIMITED is an active private limited company with number 04829539. It was incorporated 20 years, 11 months, 28 days ago, on 11 July 2003. The company address is Unit 1 St. Blazey, Par, PL24 2SU, England.



Company Fillings

Accounts with accounts type micro entity

Date: 04 Oct 2023

Action Date: 10 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-12

Psc name: Ms Helen Marion James

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-12

Psc name: Mr Wayne Jones

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-12

Officer name: Mr Wayne Jones

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-12

Officer name: Andrew James

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2022

Action Date: 10 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2021

Action Date: 10 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jul 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-06-28

Officer name: Helen Marion James

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2020

Action Date: 10 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-07

Old address: Unit 1 Unit 1 st. Blazey Par Cornwall PL24 2SU England

New address: Unit 1 st. Blazey Par PL24 2SU

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-07

Old address: 29 Yelland Walk Great Haywood Stafford ST18 0WJ England

New address: Unit 1 Unit 1 st. Blazey Par Cornwall PL24 2SU

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wayne Jones

Notification date: 2019-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Jones

Appointment date: 2019-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2019

Action Date: 10 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2018

Action Date: 10 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 10 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-10

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helen Marion James

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew James

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-31

Old address: The Old Dairy Dovehouse Court Chipnall Market Drayton Shropshire Tf9 Rrl

New address: 29 Yelland Walk Great Haywood Stafford ST18 0WJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2016

Action Date: 10 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 10 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 10 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2013

Action Date: 10 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2012

Action Date: 10 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2011

Action Date: 10 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 11 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2010

Action Date: 10 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2010

Action Date: 11 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-11

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Andrew James

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2009

Action Date: 10 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-10

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 15/07/2009 from the old dairy dovehouse court chipnall market drayton shropshire TF9 2RL

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 15/07/2009 from swift barn upper reule farm newport road haughton stafford staffordshire ST18 9JH

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew james / 14/07/2009

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / helen james / 14/07/2009

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2008

Action Date: 10 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2007

Action Date: 10 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-10

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2006

Action Date: 10 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-10

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 21/11/05 from: 22 millfield avenue pelsall walsall west midlands WS4 1DD

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2005

Action Date: 10 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-10

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/04; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/04 to 10/01/05

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 14/08/03 from: the grange heyford lane stowe hill northamptonshire NN7 4SF

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 22/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 11 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZURE INTERNATIONAL LIMITED

BULLDOZER HOUSE,SHEERNESS,ME12 1AU

Number:02782479
Status:ACTIVE
Category:Private Limited Company

CASTLEGATE 774 LIMITED

C/O BROWNE JACOBSON LLP 15TH FLOOR,LONDON,EC3A 7BA

Number:11414518
Status:ACTIVE
Category:Private Limited Company

MIXER MAN (HAULAGE) LTD

1 ALLENBY VIEW,LEEDS,LS11 5SD

Number:10620133
Status:ACTIVE
Category:Private Limited Company

OLD NUMBER 7 LIMITED

PORTWALL PLACE,BRISTOL,BS1 6NA

Number:09927446
Status:ACTIVE
Category:Private Limited Company

RUA STUART LP

SUITE 1,ABERDEEN,AB11 6DY

Number:SL014834
Status:ACTIVE
Category:Limited Partnership

SUSHI SHOW LIMITED

LITTLEMEAD,LEIGHTON BUZZARD,LU7 0DN

Number:09022642
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source