About

Registered Number: 04476229
Date of Incorporation: 03/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 71a Weston Avenue, Leighton Buzzard, Bedfordshire, LU7 4QZ

 

Established in 2002, Dirty Dog Promotions Ltd has its registered office in Bedfordshire. We don't know the number of employees at this business. The business has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNINGS, Andrew 03 July 2002 28 October 2007 1

Filing History

Document Type Date
CS01 - N/A 05 July 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 04 August 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 05 August 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 09 July 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 17 July 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 16 August 2014
CH03 - Change of particulars for secretary 16 August 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 08 August 2010
CH01 - Change of particulars for director 08 August 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 06 January 2009
225 - Change of Accounting Reference Date 06 January 2009
363a - Annual Return 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
287 - Change in situation or address of Registered Office 11 March 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 19 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 02 May 2006
363a - Annual Return 12 August 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 23 July 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 07 August 2003
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
287 - Change in situation or address of Registered Office 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
NEWINC - New incorporation documents 03 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.