About

Registered Number: 04763533
Date of Incorporation: 14/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3LS

 

Founded in 2003, Doggone Vacation Ltd have registered office in Newcastle Upon Tyne, Tyne And Wear, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Williams, Kerry Ann, Williams, Monica Eveline, Williams, Richard John for this organisation at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Kerry Ann 24 June 2003 - 1
WILLIAMS, Monica Eveline 24 June 2003 - 1
WILLIAMS, Richard John 24 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 26 April 2020
CH01 - Change of particulars for director 22 April 2020
CH01 - Change of particulars for director 22 April 2020
CH01 - Change of particulars for director 22 April 2020
CH03 - Change of particulars for secretary 22 April 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 07 May 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 16 May 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 19 April 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 06 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 June 2011
CH01 - Change of particulars for director 06 June 2011
CH01 - Change of particulars for director 06 June 2011
CH01 - Change of particulars for director 06 June 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 05 July 2010
363a - Annual Return 08 August 2009
AA - Annual Accounts 07 August 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 23 June 2008
287 - Change in situation or address of Registered Office 18 June 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 14 July 2006
AA - Annual Accounts 17 May 2006
363a - Annual Return 24 August 2005
AA - Annual Accounts 31 May 2005
225 - Change of Accounting Reference Date 11 November 2004
363a - Annual Return 23 July 2004
288c - Notice of change of directors or secretaries or in their particulars 23 July 2004
288c - Notice of change of directors or secretaries or in their particulars 23 July 2004
395 - Particulars of a mortgage or charge 24 July 2003
CERTNM - Change of name certificate 15 July 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
288a - Notice of appointment of directors or secretaries 12 July 2003
288a - Notice of appointment of directors or secretaries 12 July 2003
288a - Notice of appointment of directors or secretaries 12 July 2003
287 - Change in situation or address of Registered Office 12 July 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.