TOP DOG DISTRIBUTION LIMITED

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

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