THE FOUR SHIRES BLOODHOUNDS LIMITED

04209349
6 WATER STREET NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 1HR

Documents

Documents
Date Category Description Pages
21 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2024 accounts Annual Accounts 4 Buy now
19 May 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
24 Jan 2023 accounts Annual Accounts 4 Buy now
27 May 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 4 Buy now
19 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2020 accounts Annual Accounts 6 Buy now
19 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 7 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2019 accounts Annual Accounts 2 Buy now
19 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2018 accounts Annual Accounts 2 Buy now
05 Dec 2017 officers Appointment of director (Mrs Deborah Kane) 2 Buy now
04 Dec 2017 officers Termination of appointment of director (Simon Paul Carr) 1 Buy now
02 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jan 2017 accounts Annual Accounts 2 Buy now
31 May 2016 annual-return Annual Return 5 Buy now
30 Jan 2016 accounts Annual Accounts 4 Buy now
05 May 2015 annual-return Annual Return 5 Buy now
20 Apr 2015 accounts Annual Accounts 11 Buy now
02 May 2014 annual-return Annual Return 5 Buy now
02 May 2014 officers Change of particulars for director (Mrs Marjorie Hattersley) 2 Buy now
10 Feb 2014 officers Appointment of director (Mr Simon Carr) 2 Buy now
31 Jan 2014 accounts Annual Accounts 11 Buy now
12 Jun 2013 officers Change of particulars for director (Marjorie Wynn Pearlstine) 2 Buy now
07 May 2013 officers Appointment of director (Mr Christopher Paul Murphy) 2 Buy now
07 May 2013 annual-return Annual Return 3 Buy now
06 May 2013 officers Termination of appointment of director (Jill Morse) 1 Buy now
31 Jan 2013 accounts Annual Accounts 10 Buy now
08 May 2012 annual-return Annual Return 4 Buy now
30 Jan 2012 accounts Annual Accounts 10 Buy now
13 May 2011 annual-return Annual Return 4 Buy now
01 Feb 2011 accounts Annual Accounts 5 Buy now
06 May 2010 annual-return Annual Return 3 Buy now
05 May 2010 officers Change of particulars for director (Marjorie Wynn Pearlstine) 2 Buy now
05 May 2010 officers Change of particulars for director (Jill Morse) 2 Buy now
01 Feb 2010 accounts Annual Accounts 7 Buy now
29 May 2009 accounts Annual Accounts 6 Buy now
28 May 2009 annual-return Annual return made up to 01/05/09 2 Buy now
11 May 2009 officers Appointment terminated secretary richard fowler 1 Buy now
11 May 2009 officers Secretary appointed christopher paul murphy 2 Buy now
11 May 2009 address Registered office changed on 11/05/2009 from 93-97 saltergate chesterfield derbyshire S40 1LA 1 Buy now
02 Oct 2008 annual-return Annual return made up to 01/05/08 2 Buy now
19 Mar 2008 accounts Annual Accounts 6 Buy now
22 May 2007 annual-return Annual return made up to 01/05/07 4 Buy now
24 Mar 2007 accounts Annual Accounts 6 Buy now
30 May 2006 annual-return Annual return made up to 01/05/06 2 Buy now
30 May 2006 address Location of debenture register 1 Buy now
26 May 2006 address Location of register of members 1 Buy now
26 May 2006 address Registered office changed on 26/05/06 from: talbot house, talbot court gracechurch street london EC3V 0BS 1 Buy now
03 Mar 2006 accounts Annual Accounts 5 Buy now
17 Jun 2005 annual-return Annual return made up to 01/05/05 4 Buy now
24 Jan 2005 accounts Annual Accounts 6 Buy now
08 Jun 2004 annual-return Annual return made up to 01/05/04 4 Buy now
01 Mar 2004 accounts Annual Accounts 6 Buy now
26 Jun 2003 annual-return Annual return made up to 01/05/03 4 Buy now
27 Feb 2003 accounts Annual Accounts 4 Buy now
21 Nov 2002 accounts Accounting reference date shortened from 31/05/02 to 30/04/02 1 Buy now
22 May 2002 annual-return Annual return made up to 01/05/02 4 Buy now
01 May 2001 incorporation Incorporation Company 12 Buy now