TOP DOG DISTRIBUTION LIMITED

03838180
HENRY BELL INDUSTRIAL ESTATE DYSART ROAD GRANTHAM LINCOLNSHIRE NG31 7DB

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
09 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2024 accounts Annual Accounts 6 Buy now
08 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2023 accounts Annual Accounts 6 Buy now
26 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2022 accounts Annual Accounts 6 Buy now
08 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2021 accounts Annual Accounts 6 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2020 accounts Annual Accounts 6 Buy now
16 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2019 accounts Annual Accounts 6 Buy now
15 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2018 accounts Annual Accounts 7 Buy now
09 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2016 accounts Annual Accounts 6 Buy now
16 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Nov 2015 accounts Annual Accounts 6 Buy now
11 Sep 2015 annual-return Annual Return 5 Buy now
05 Mar 2015 accounts Annual Accounts 5 Buy now
12 Sep 2014 annual-return Annual Return 5 Buy now
09 Jan 2014 accounts Annual Accounts 7 Buy now
12 Sep 2013 annual-return Annual Return 5 Buy now
15 Jan 2013 accounts Annual Accounts 6 Buy now
11 Sep 2012 annual-return Annual Return 5 Buy now
27 Oct 2011 accounts Annual Accounts 6 Buy now
12 Sep 2011 annual-return Annual Return 5 Buy now
11 Nov 2010 accounts Annual Accounts 6 Buy now
27 Sep 2010 annual-return Annual Return 5 Buy now
14 Dec 2009 accounts Annual Accounts 6 Buy now
15 Sep 2009 annual-return Return made up to 08/09/09; full list of members 3 Buy now
19 Nov 2008 accounts Annual Accounts 6 Buy now
17 Sep 2008 annual-return Return made up to 08/09/08; full list of members 3 Buy now
11 Dec 2007 accounts Annual Accounts 6 Buy now
17 Sep 2007 annual-return Return made up to 08/09/07; full list of members 2 Buy now
19 Dec 2006 accounts Annual Accounts 5 Buy now
25 Sep 2006 annual-return Return made up to 08/09/06; full list of members 2 Buy now
22 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Dec 2005 accounts Annual Accounts 8 Buy now
12 Sep 2005 annual-return Return made up to 08/09/05; full list of members 2 Buy now
17 Feb 2005 accounts Annual Accounts 14 Buy now
28 Sep 2004 annual-return Return made up to 08/09/04; full list of members 7 Buy now
07 Oct 2003 accounts Annual Accounts 15 Buy now
03 Oct 2003 annual-return Return made up to 08/09/03; full list of members 8 Buy now
18 Sep 2003 auditors Auditors Resignation Company 1 Buy now
03 Oct 2002 annual-return Return made up to 08/09/02; full list of members 7 Buy now
22 Jul 2002 accounts Accounting reference date extended from 31/12/02 to 30/06/03 1 Buy now
22 Jul 2002 address Registered office changed on 22/07/02 from: st oswalds road the cattle market gloucester gloucestershire GL1 2SU 1 Buy now
12 Jul 2002 auditors Auditors Resignation Company 1 Buy now
12 Jul 2002 officers New director appointed 2 Buy now
12 Jul 2002 officers New secretary appointed;new director appointed 2 Buy now
12 Jul 2002 officers Secretary resigned 1 Buy now
12 Jul 2002 officers Director resigned 1 Buy now
20 Jun 2002 accounts Annual Accounts 16 Buy now
28 May 2002 officers Secretary resigned 1 Buy now
28 May 2002 officers New secretary appointed 2 Buy now
16 May 2002 officers Secretary resigned 1 Buy now
16 May 2002 officers Director resigned 1 Buy now
08 Oct 2001 change-of-name Certificate Change Of Name Company 2 Buy now
02 Oct 2001 annual-return Return made up to 08/09/01; full list of members; amend 6 Buy now
10 Sep 2001 annual-return Return made up to 08/09/01; full list of members 6 Buy now
17 Aug 2001 accounts Annual Accounts 14 Buy now
31 Jul 2001 officers New director appointed 2 Buy now
17 Jul 2001 officers New secretary appointed 2 Buy now
17 Jul 2001 officers Secretary resigned 1 Buy now
20 Apr 2001 mortgage Particulars of mortgage/charge 7 Buy now
13 Apr 2001 resolution Resolution 1 Buy now
13 Apr 2001 capital Declaration of assistance for shares acquisition 4 Buy now
11 Apr 2001 officers New secretary appointed 2 Buy now
11 Apr 2001 officers Director resigned 1 Buy now
11 Apr 2001 officers Director resigned 1 Buy now
11 Apr 2001 officers Secretary resigned 1 Buy now
11 Apr 2001 address Registered office changed on 11/04/01 from: birch house scotts quays birkenhead merseyside L41 1FB 1 Buy now
07 Apr 2001 mortgage Particulars of mortgage/charge 3 Buy now
22 Mar 2001 officers Director's particulars changed 1 Buy now
24 Oct 2000 annual-return Return made up to 08/09/00; full list of members 7 Buy now
11 Oct 2000 accounts Accounting reference date extended from 31/12/99 to 31/12/00 1 Buy now
02 Aug 2000 officers Director resigned 1 Buy now
02 Aug 2000 officers Director resigned 1 Buy now
02 Aug 2000 officers New director appointed 2 Buy now
20 Dec 1999 capital Ad 10/12/99--------- £ si 24999@1=24999 £ ic 1/25000 2 Buy now
06 Oct 1999 officers New director appointed 2 Buy now
29 Sep 1999 accounts Accounting reference date shortened from 30/09/00 to 31/12/99 1 Buy now
21 Sep 1999 officers Director resigned 1 Buy now
21 Sep 1999 officers New director appointed 2 Buy now
21 Sep 1999 officers New director appointed 2 Buy now
21 Sep 1999 officers New director appointed 2 Buy now
09 Sep 1999 officers Secretary resigned 1 Buy now
08 Sep 1999 incorporation Incorporation Company 16 Buy now