BULLDOG DEVELOPMENTS & CONSULTANCY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

23/06/2523 June 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

15/01/2515 January 2025 Appointment of Miss Alexandra Howlett as a director on 2025-01-09

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

14/06/2414 June 2024 Micro company accounts made up to 2023-12-31

View Document

25/01/2425 January 2024 Registered office address changed from 4 Quay View Business Park Barnards Way Lowestoft NR32 2HD England to Ellendale House No.21 st. Stephens Road Norwich NR1 3SP on 2024-01-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Registration of charge 090931860001, created on 2023-09-26

View Document

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/05/2217 May 2022 Registered office address changed from 221 Newmarket Road Norwich NR4 7LA England to 4 Quay View Business Park Barnards Way Lowestoft NR32 2HD on 2022-05-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Change of details for Mr Stephen Howlett as a person with significant control on 2021-10-15

View Document

18/10/2118 October 2021 Director's details changed for Mr Steven Howlett on 2021-10-15

View Document

18/10/2118 October 2021 Director's details changed for Mr Steven Howlett on 2021-10-15

View Document

15/10/2115 October 2021 Change of details for Mr Stephen Howlett as a person with significant control on 2021-10-15

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-19 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

18/01/1818 January 2018 COMPANY NAME CHANGED HOWLETT PROPERTY LTD CERTIFICATE ISSUED ON 18/01/18

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HOWLETT

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/07/1625 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM THE OLD SURGERY 1B CANNERBY LANE NORWICH NORFOLK NR7 8NQ

View Document

13/03/1613 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/03/1610 March 2016 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/06/1419 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company