GUIDE DOGS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

10/01/2410 January 2024 Appointment of Miss Sarah Ruth Bennett as a director on 2024-01-03

View Document

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

View Accounts

06/09/236 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

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

View Accounts

27/04/2227 April 2022 Termination of appointment of Deirdre Therese Evans as a director on 2022-02-28

View Document

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

View Accounts

05/08/215 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

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

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

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

View Accounts

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN VAID

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MRS DEIRDRE THERESE EVANS

View Document

09/08/189 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

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

View Accounts

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LOWTH

View Document

06/09/176 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR STEPHEN RAJINDER KUMAR VAID

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

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

View Accounts

02/09/162 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

28/08/1528 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/07/1522 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

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

View Accounts

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/07/1330 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

13/11/1213 November 2012 SECRETARY APPOINTED MRS PHILLIPPA TRACEY WALTHER-CAINE

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MRS PHILLIPPA TRACEY WALTHER-CAINE

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR NATALIE GRIFFITHS

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, SECRETARY SEMPLE ASSOCIATES LTD

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/07/1213 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

16/03/1216 March 2012 SECRETARY APPOINTED CHINEMBIRI NANCY MAFICO

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, SECRETARY CHINEMBIRI MAFICO

View Document

16/03/1216 March 2012 CORPORATE SECRETARY APPOINTED SEMPLE ASSOCIATES LTD

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED NATALIE JANE GRIFFITHS

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR JILL FARRAR

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, SECRETARY SEMPLE ASSOCIATES LTD

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY JILL FARRAR

View Document

02/08/112 August 2011 ADOPT ARTICLES 19/07/2011

View Document

02/08/112 August 2011 CORPORATE SECRETARY APPOINTED SEMPLE ASSOCIATES LTD

View Document

14/07/1114 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

06/05/116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WALTER JOHN LOWTH / 01/04/2011

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MRS JILL FARRAR

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KIRK

View Document

09/10/109 October 2010 DIRECTOR APPOINTED MR TIMOTHY WALTER JOHN LOWTH

View Document

09/10/109 October 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS PEY

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES KIRK / 13/07/2010

View Document

24/07/1024 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

08/06/108 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY NATALIE GRIFFITHS

View Document

03/03/103 March 2010 SECRETARY APPOINTED MRS JILL FARRAR

View Document

04/08/094 August 2009 SECRETARY'S CHANGE OF PARTICULARS / NATALIE GRIFFITHS / 30/07/2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 SECRETARY'S CHANGE OF PARTICULARS / NATALIE GRIFFITHS / 30/07/2009

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED SECRETARY RICHARD REGER

View Document

09/03/099 March 2009 SECRETARY APPOINTED NATALIE JANE GRIFFITHS

View Document

23/10/0823 October 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PEY / 01/07/2008

View Document

01/05/081 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/10/074 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/07/0530 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 NEW SECRETARY APPOINTED

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 COMPANY NAME CHANGED GDBA RECREATIONAL SERVICES LIMIT ED CERTIFICATE ISSUED ON 10/01/02

View Document

07/08/017 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/06/9923 June 1999 SECRETARY RESIGNED

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 RETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/08/978 August 1997 RETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 REGISTERED OFFICE CHANGED ON 16/04/97 FROM: HILLFIELDS BURGHFIELD READING BERKSHIRE RG7 3YG

View Document

21/11/9621 November 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/03/9629 March 1996 DIRECTOR RESIGNED

View Document

08/09/958 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/07/9520 July 1995 RETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS

View Document

26/07/9426 July 1994 RETURN MADE UP TO 13/07/94; NO CHANGE OF MEMBERS

View Document

26/07/9426 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9424 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/07/9325 July 1993 NEW DIRECTOR APPOINTED

View Document

25/07/9325 July 1993 RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS

View Document

25/07/9325 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9319 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/05/9314 May 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 NEW DIRECTOR APPOINTED

View Document

08/12/928 December 1992 DIRECTOR RESIGNED

View Document

02/10/922 October 1992 REGISTERED OFFICE CHANGED ON 02/10/92 FROM: HILLFIELDS BURGHFIELD COMMON READING RG7 3YG

View Document

31/07/9231 July 1992 RETURN MADE UP TO 13/07/92; FULL LIST OF MEMBERS

View Document

05/06/925 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/03/9219 March 1992 REGISTERED OFFICE CHANGED ON 19/03/92 FROM: ALEXANDRA HOUSE PARK STREET WINDSOR BERKS SL4 1JR

View Document

15/11/9115 November 1991 NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991 NEW DIRECTOR APPOINTED

View Document

13/09/9113 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/08/9115 August 1991 S386 DISP APP AUDS 01/08/91

View Document

06/08/916 August 1991 RETURN MADE UP TO 13/07/91; NO CHANGE OF MEMBERS

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED

View Document

31/08/9031 August 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/07/9024 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

05/10/895 October 1989 DIRECTOR RESIGNED

View Document

15/09/8915 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/07/8927 July 1989 SECRETARY RESIGNED

View Document

27/07/8927 July 1989 NEW SECRETARY APPOINTED

View Document

30/03/8930 March 1989 NEW DIRECTOR APPOINTED

View Document

30/03/8930 March 1989 NEW DIRECTOR APPOINTED

View Document

30/03/8930 March 1989 NEW DIRECTOR APPOINTED

View Document

30/03/8930 March 1989 NEW DIRECTOR APPOINTED

View Document

02/01/892 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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