About

Registered Number: 04386230
Date of Incorporation: 04/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP,

 

Having been setup in 2002, Dutton Doghouse Ltd has its registered office in Preston in Lancashire, it's status in the Companies House registry is set to "Active". The business has one director listed as Myers, Colin. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MYERS, Colin 04 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 19 December 2019
PSC04 - N/A 17 April 2019
AD01 - Change of registered office address 17 April 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 04 January 2017
CH01 - Change of particulars for director 04 April 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 19 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 29 March 2011
AD01 - Change of registered office address 13 October 2010
AA - Annual Accounts 05 August 2010
CH01 - Change of particulars for director 19 April 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 14 April 2009
CERTNM - Change of name certificate 09 April 2009
AA - Annual Accounts 19 December 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 28 November 2006
AA - Annual Accounts 28 November 2006
363s - Annual Return 31 March 2006
363s - Annual Return 31 March 2005
AA - Annual Accounts 04 February 2005
288c - Notice of change of directors or secretaries or in their particulars 20 December 2004
395 - Particulars of a mortgage or charge 15 May 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 20 August 2003
363s - Annual Return 20 March 2003
RESOLUTIONS - N/A 19 March 2002
RESOLUTIONS - N/A 19 March 2002
RESOLUTIONS - N/A 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
353 - Register of members 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
NEWINC - New incorporation documents 04 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 14 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.