COSHAM DOG GROOMING LIMITED

Register to unlock more data on OkredoRegister

COSHAM DOG GROOMING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03050142

Incorporation date

26/04/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kintyre House, 70 High Street, Fareham, Hampshire PO16 7BBCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1995)
dot icon27/04/2026
Confirmation statement made on 2026-04-26 with no updates
dot icon17/10/2025
Change of details for Mr Steven Erskine as a person with significant control on 2025-10-13
dot icon17/10/2025
Change of details for Mrs Angela Susan Erskine as a person with significant control on 2025-10-13
dot icon07/10/2025
Second filing of Confirmation Statement dated 2017-04-26
dot icon23/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon20/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/05/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon13/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/05/2021
Change of details for Mrs Angela Susan Erskine as a person with significant control on 2021-05-26
dot icon27/05/2021
Change of details for Mr Steven Erskine as a person with significant control on 2021-05-26
dot icon27/05/2021
Director's details changed for Mr Steven Erskine on 2021-05-26
dot icon27/05/2021
Director's details changed for Mrs Angela Susan Erskine on 2021-05-26
dot icon30/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon19/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon13/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/05/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon08/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/05/2017
Registered office address changed from , Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB to Kintyre House 70 High Street Fareham Hampshire PO16 7BB on 2017-05-10
dot icon09/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/06/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon12/04/2016
Director's details changed for Mrs Angela Susan Erskine on 2016-04-01
dot icon12/04/2016
Appointment of Mrs Angela Susan Erskine as a director on 2016-04-01
dot icon07/04/2016
Termination of appointment of John Albert Erskine as a secretary on 2016-03-31
dot icon07/04/2016
Termination of appointment of Paddy Margaret Erskine as a director on 2016-03-31
dot icon07/04/2016
Termination of appointment of John Albert Erskine as a director on 2016-03-31
dot icon01/12/2015
Appointment of Mr Steven Erskine as a director on 2015-12-01
dot icon05/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon06/05/2015
Secretary's details changed for Mr John Albert Erskine on 2014-07-08
dot icon06/05/2015
Director's details changed for Paddy Margaret Erskine on 2014-07-08
dot icon06/05/2015
Director's details changed for Mr John Albert Erskine on 2014-07-08
dot icon30/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/06/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon18/06/2014
Director's details changed for Paddy Margaret Erskine on 2014-04-25
dot icon28/04/2014
Registered office address changed from , Carnac Place, Cams Hall Estate, Fareham, Hampshire, PO16 8UY on 2014-04-28
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/04/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/05/2009
Return made up to 26/04/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/06/2008
Return made up to 26/04/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/07/2007
Secretary's particulars changed;director's particulars changed
dot icon17/07/2007
Director's particulars changed
dot icon17/07/2007
Secretary's particulars changed;director's particulars changed
dot icon16/07/2007
Return made up to 26/04/07; full list of members
dot icon17/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/05/2006
Return made up to 26/04/06; full list of members
dot icon21/03/2006
Registered office changed on 21/03/06 from:\donnelly hamilton brent, 217 west street, fareham, hampshire PO16 0ET
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/06/2005
Return made up to 26/04/05; full list of members
dot icon15/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/04/2004
Return made up to 26/04/04; full list of members
dot icon27/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/05/2003
Return made up to 26/04/03; full list of members
dot icon24/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon26/04/2002
Return made up to 26/04/02; full list of members
dot icon26/04/2002
New secretary appointed
dot icon25/03/2002
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon03/11/2001
Secretary resigned;director resigned
dot icon03/11/2001
Director resigned
dot icon18/10/2001
Registered office changed on 18/10/01 from:\11 the spinney, parklands business p, denmead, waterlooville, hampshire PO7 6AR
dot icon11/09/2001
New director appointed
dot icon11/09/2001
New director appointed
dot icon23/07/2001
Total exemption full accounts made up to 2001-04-30
dot icon18/05/2001
Return made up to 26/04/01; full list of members
dot icon18/08/2000
Full accounts made up to 2000-04-30
dot icon25/05/2000
Return made up to 26/04/00; full list of members
dot icon10/11/1999
Full accounts made up to 1999-04-30
dot icon11/06/1999
Return made up to 26/04/99; full list of members
dot icon08/05/1999
Registered office changed on 08/05/99 from:\8 spur road, cosham, portsmouth, hampshire PO6 3EB
dot icon22/09/1998
Accounts for a small company made up to 1998-04-30
dot icon07/05/1998
Return made up to 26/04/98; no change of members
dot icon27/08/1997
Accounts for a small company made up to 1997-04-30
dot icon30/07/1997
New director appointed
dot icon01/05/1997
Return made up to 26/04/97; change of members
dot icon12/11/1996
Accounts for a small company made up to 1996-04-30
dot icon26/06/1996
Return made up to 26/04/96; full list of members
dot icon14/06/1995
Ad 26/04/95--------- £ si 98@1=98 £ ic 2/100
dot icon14/06/1995
Accounting reference date notified as 30/04
dot icon02/05/1995
Secretary resigned;new secretary appointed
dot icon02/05/1995
Director resigned;new director appointed
dot icon02/05/1995
Registered office changed on 02/05/95 from:\43 lawrence road, hove, east sussex BN3 5QE
dot icon26/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

10
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About COSHAM DOG GROOMING LIMITED

COSHAM DOG GROOMING LIMITED is an(a) Active company incorporated on 26/04/1995 with the registered office located at Kintyre House, 70 High Street, Fareham, Hampshire PO16 7BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COSHAM DOG GROOMING LIMITED?

toggle

COSHAM DOG GROOMING LIMITED is currently Active. It was registered on 26/04/1995 .

Where is COSHAM DOG GROOMING LIMITED located?

toggle

COSHAM DOG GROOMING LIMITED is registered at Kintyre House, 70 High Street, Fareham, Hampshire PO16 7BB.

What does COSHAM DOG GROOMING LIMITED do?

toggle

COSHAM DOG GROOMING LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for COSHAM DOG GROOMING LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-26 with no updates.