BRITISH DOG GROOMERS ASSOCIATION LIMITED - OLNEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2023-03-28 View Report
Gazette. Gazette notice compulsory. 2022-12-20 View Report
Accounts. Accounts type dormant. 2022-01-31 View Report
Gazette. Gazette filings brought up to date. 2022-01-06 View Report
Confirmation statement. Statement with no updates. 2022-01-05 View Report
Gazette. Gazette notice compulsory. 2021-12-21 View Report
Accounts. Accounts type dormant. 2021-04-13 View Report
Confirmation statement. Statement with no updates. 2020-09-30 View Report
Confirmation statement. Statement with no updates. 2020-02-04 View Report
Gazette. Gazette filings brought up to date. 2020-02-01 View Report
Accounts. Accounts type dormant. 2020-01-31 View Report
Officers. Termination date: 2019-04-30. Officer name: Kelly Marie Davis. 2020-01-27 View Report
Officers. Officer name: Mr Nigel Geoffrey Baker. Appointment date: 2019-04-30. 2020-01-27 View Report
Gazette. Gazette notice compulsory. 2019-12-17 View Report
Address. Old address: 1 1 Cobbs Court High Street Olney Milton Keynes MK46 5QN England. New address: 1 Cobbs Court High Street Olney Milton Keynes MK46 5QN. Change date: 2019-07-17. 2019-07-17 View Report
Address. Change date: 2019-07-16. New address: 1 1 Cobbs Court High Street Olney Milton Keynes MK46 5QN. Old address: Bedford Business Centre 170 Mile Road Bedford Bedfordshire MK42 9TW. 2019-07-16 View Report
Accounts. Accounts type micro entity. 2019-01-30 View Report
Gazette. Gazette filings brought up to date. 2019-01-16 View Report
Confirmation statement. Statement with no updates. 2019-01-15 View Report
Gazette. Gazette notice compulsory. 2018-12-18 View Report
Accounts. Accounts type micro entity. 2018-01-23 View Report
Confirmation statement. Statement with no updates. 2017-10-03 View Report
Officers. Officer name: Mrs Kelly Marie Davis. Appointment date: 2017-01-31. 2017-01-31 View Report
Officers. Officer name: Keith Aldis. Termination date: 2017-01-31. 2017-01-31 View Report
Accounts. Accounts type dormant. 2016-12-05 View Report
Confirmation statement. Statement with updates. 2016-10-12 View Report
Accounts. Accounts type dormant. 2016-01-21 View Report
Annual return. With made up date no member list. 2015-10-15 View Report
Accounts. Accounts type dormant. 2015-01-26 View Report
Annual return. With made up date no member list. 2014-10-07 View Report
Officers. Officer name: Pamela Lesley Gee. Termination date: 2014-07-22. 2014-08-12 View Report
Officers. Officer name: Mr Keith Aldis. Appointment date: 2014-07-22. 2014-08-12 View Report
Annual return. With made up date no member list. 2013-10-10 View Report
Accounts. Accounts type dormant. 2013-10-08 View Report
Annual return. With made up date no member list. 2012-10-26 View Report
Officers. Officer name: Janet Nunn. 2012-10-02 View Report
Accounts. Accounts type dormant. 2012-07-04 View Report
Officers. Officer name: David Cavill. 2012-07-03 View Report
Annual return. With made up date no member list. 2011-10-14 View Report
Accounts. Accounts type dormant. 2011-10-06 View Report
Accounts. Accounts type dormant. 2010-12-01 View Report
Annual return. With made up date no member list. 2010-10-29 View Report
Officers. Officer name: Janet Nunn. 2010-07-20 View Report
Officers. Officer name: Mrs Janet Ann Nunn. 2010-07-20 View Report
Annual return. With made up date no member list. 2009-10-21 View Report
Accounts. Accounts type dormant. 2009-07-13 View Report
Annual return. Legacy. 2008-10-28 View Report
Officers. Description: Director's change of particulars / david cavill / 04/09/2008. 2008-10-27 View Report
Accounts. Accounts type dormant. 2008-10-20 View Report
Annual return. Legacy. 2007-10-11 View Report