DOG AND PARTRIDGE (YATELEY) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Director's details changed for Mrs Jessica Elizabeth Butterworth on 2025-06-25

View Document

14/06/2514 June 2025 Director's details changed for Mr John Mark Edgell on 2025-03-01

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

12/07/2412 July 2024 Change of details for Mr John Mark Edgell as a person with significant control on 2023-04-25

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

25/04/2325 April 2023 Appointment of Mrs Tania Edgell as a director on 2023-04-25

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/02/218 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MRS JESSICA ELIZABETH BUTTERWORTH

View Document

20/07/2020 July 2020 20/06/20 STATEMENT OF CAPITAL GBP 100

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN MARK EDGELL / 20/06/2020

View Document

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA ELIZABETH BUTTERWORTH

View Document

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY ANNE DIXON

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MRS LUCY ANNE DIXON

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 105 THE GREEN READING ROAD YATELEY GU46 7LR ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 123 RYVES AVENUE YATELEY HAMPSHIRE GU46 6FB

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

18/02/1918 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

25/09/1625 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/05/157 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

01/05/151 May 2015 09/04/14 STATEMENT OF CAPITAL GBP 200

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HILL

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR ANTHONY SIDNEY HILL

View Document

10/04/1410 April 2014 CURREXT FROM 30/04/2015 TO 31/05/2015

View Document

09/04/149 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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