DIAL A DOG WASH LIMITED
Status | ACTIVE |
Company No. | 04829539 |
Category | Private Limited Company |
Incorporated | 11 Jul 2003 |
Age | 20 years, 11 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/09; full list of members
Documents
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
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
Legacy
Date: 14 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew james / 14/07/2009
Documents
Legacy
Date: 14 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / helen james / 14/07/2009
Documents
Legacy
Date: 22 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/08; full list of members
Documents
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
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
Legacy
Date: 03 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/07; full list of members
Documents
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
Legacy
Date: 25 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/06; full list of members
Documents
Legacy
Date: 25 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Jul 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 16 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/05; full list of members
Documents
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
Legacy
Date: 08 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/04; full list of members
Documents
Legacy
Date: 20 May 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/04 to 10/01/05
Documents
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
Legacy
Date: 14 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Some Companies
BULLDOZER HOUSE,SHEERNESS,ME12 1AU
Number: | 02782479 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BROWNE JACOBSON LLP 15TH FLOOR,LONDON,EC3A 7BA
Number: | 11414518 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ALLENBY VIEW,LEEDS,LS11 5SD
Number: | 10620133 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTWALL PLACE,BRISTOL,BS1 6NA
Number: | 09927446 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,ABERDEEN,AB11 6DY
Number: | SL014834 |
Status: | ACTIVE |
Category: | Limited Partnership |
LITTLEMEAD,LEIGHTON BUZZARD,LU7 0DN
Number: | 09022642 |
Status: | ACTIVE |
Category: | Private Limited Company |