ONE SMALL BARKING DOG

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/07/2515 July 2025 Voluntary strike-off action has been suspended

View Document

15/07/2515 July 2025 Voluntary strike-off action has been suspended

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

12/06/2512 June 2025 Application to strike the company off the register

View Document

12/05/2512 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

22/04/2522 April 2025 Previous accounting period extended from 2024-10-31 to 2025-02-28

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

23/06/2423 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

24/01/2224 January 2022 Termination of appointment of Oakley Company Secretarial Services Limited as a secretary on 2022-01-24

View Document

08/08/218 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

26/08/2026 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

28/01/2028 January 2020 NOTICE OF REMOVAL OF INFORMATION UNDER SECTION 1095

View Document

21/12/1921 December 2019 REGISTERED OFFICE CHANGED ON 21/12/2019 FROM UNIT 1 THE ICE HOUSE THE BOND 180-182 FAZELEY STREET BIRMINGHAM B5 5SE

View Document

06/08/196 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR ADRIAN JOHN HURST

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARLOW-POOLE

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN FARQUHARSON

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/03/1610 March 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

12/02/1612 February 2016 26/01/16 NO MEMBER LIST

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE TAYLOR

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MR LAURENCE VERNON JOHN SHARMAN

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MR DAVID PATRICK SLINN

View Document

11/08/1511 August 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

23/03/1523 March 2015 26/01/15 NO MEMBER LIST

View Document

18/06/1418 June 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

31/01/1431 January 2014 26/01/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EVANS

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, SECRETARY TIMOTHY EVANS

View Document

29/11/1329 November 2013 CORPORATE SECRETARY APPOINTED OAKLEY COMPANY SECRETARIAL SERVICES LIMITED

View Document

19/02/1319 February 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

29/01/1329 January 2013 26/01/13 NO MEMBER LIST

View Document

12/06/1212 June 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR JONATHAN ROBERT MILES

View Document

27/01/1227 January 2012 26/01/12 NO MEMBER LIST

View Document

18/02/1118 February 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

16/02/1116 February 2011 26/01/11 NO MEMBER LIST

View Document

30/06/1030 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 26/01/10 NO MEMBER LIST

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN FARQUHARSON / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MYDDLETON EVANS / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV CHRISTOPHER JOHN BARLOW-POOLE / 29/01/2010

View Document

11/08/0911 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 ANNUAL RETURN MADE UP TO 26/01/09

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/01/0829 January 2008 ANNUAL RETURN MADE UP TO 26/01/08

View Document

24/03/0724 March 2007 ANNUAL RETURN MADE UP TO 26/01/07

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 310 THE CUSTARD FACTORY GIBB STREET BIRMINGHAM B9 4AA

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

29/03/0629 March 2006 ANNUAL RETURN MADE UP TO 26/01/06

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/02/0510 February 2005 ANNUAL RETURN MADE UP TO 26/01/05

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/02/046 February 2004 ANNUAL RETURN MADE UP TO 26/01/04

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

03/02/033 February 2003 ANNUAL RETURN MADE UP TO 26/01/03

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

11/02/0211 February 2002 ANNUAL RETURN MADE UP TO 26/01/02

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: UNIT 110 THE CUSTARD FACTORY GIBB STREET BIRMINGHAM WEST MIDLANDS B9 4AA

View Document

07/11/017 November 2001 ACC. REF. DATE EXTENDED FROM 15/09/01 TO 31/10/01

View Document

10/10/0110 October 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 15/09/01

View Document

28/07/0128 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0126 January 2001 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