BROWN DOG CREATIVE LTD



Company Documents

DateDescription
29/02/2429 February 2024 NewConfirmation statement made on 2024-02-13 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-02-27

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-27

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

Analyse these accounts
26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-27

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

Analyse these accounts
05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

Analyse these accounts
29/11/1929 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR ZOE HALLAM

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

Analyse these accounts
25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MISS ANNABELLE LUCY MYNOTT / 22/02/2019

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BEMBRIDGE / 22/02/2019

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNABELLE LUCY MYNOTT / 22/02/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ZOE SUZANNE HALLAM / 22/02/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BEMBRIDGE / 22/02/2018

View Document

22/03/1822 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS ANNABELLE LUCY MYNOTT / 22/02/2018

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MISS ANNABELLE LUCY MYNOTT / 22/02/2018

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BEMBRIDGE / 22/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

Analyse these accounts
28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

Analyse these accounts
22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

09/03/169 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BEMBRIDGE / 22/02/2016

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNABELLE LUCY MYNOTT / 22/02/2016

View Document

09/03/169 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS ANNABELLE LUCY MYNOTT / 22/02/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

Analyse these accounts
29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM THE BARN WARTNABY ESTATE WARTNABY LEICESTERSHIRE LE14 3HY

View Document

11/03/1511 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document



02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ZOE SUZANNE HALLAM / 22/02/2014

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

Analyse these accounts
17/01/1517 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053722960001

View Document

14/03/1414 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

Analyse these accounts
08/05/138 May 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ZOE SUZANNE HALLAM / 22/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

Analyse these accounts
28/03/1228 March 2012 DIRECTOR APPOINTED ZOE SUZANNE HALLAM

View Document

28/03/1228 March 2012 ADOPT ARTICLES 29/02/2012

View Document

28/03/1228 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

28/03/1228 March 2012 29/02/12 STATEMENT OF CAPITAL GBP 106

View Document

01/03/121 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

Analyse these accounts
22/03/1122 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/03/104 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNABELLE LUCY MYNOTT / 22/02/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BEMBRIDGE / 22/02/2010

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS ANNABELLE LUCY MYNOTT / 22/02/2010

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/03/092 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/03/0819 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/03/0713 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 2 CHURCH LANE LONG CLAWSON LEICESTERSHIRE LE14 4ND

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

29/03/0629 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: 8 FROG LANE PLUNGAR NOTTINGHAMSHIRE NG13 0JE

View Document

18/06/0518 June 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company