DOG AND BONE PHONES LIMITED

Register to unlock more data on OkredoRegister

DOG AND BONE PHONES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04887454

Incorporation date

04/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Churchill House, 137-139 Brent Street, London NW4 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2003)
dot icon29/01/2026
Confirmation statement made on 2025-11-26 with updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon10/12/2024
Confirmation statement made on 2024-11-26 with updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon01/12/2023
Change of details for Mr Alan Terrance Anthony Cooper as a person with significant control on 2023-11-01
dot icon01/12/2023
Change of details for Mrs Michelle Louise Cooper as a person with significant control on 2023-12-01
dot icon01/12/2023
Secretary's details changed for Michelle Louise Cooper on 2023-12-01
dot icon01/12/2023
Director's details changed for Alan Terrance Anthony Cooper on 2023-12-01
dot icon01/12/2023
Director's details changed for Michelle Louise Cooper on 2023-12-01
dot icon01/12/2023
Director's details changed for Michelle Louise Cooper on 2023-12-01
dot icon01/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon05/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/01/2021
Confirmation statement made on 2020-11-26 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon25/06/2019
Previous accounting period shortened from 2018-10-01 to 2018-09-30
dot icon19/12/2018
Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Churchill House 137-139 Brent Street London NW4 4DJ on 2018-12-19
dot icon24/09/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon29/06/2018
Previous accounting period shortened from 2017-10-02 to 2017-10-01
dot icon27/12/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/09/2017
Previous accounting period shortened from 2016-10-03 to 2016-10-02
dot icon18/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon30/06/2017
Previous accounting period shortened from 2016-10-04 to 2016-10-03
dot icon01/11/2016
Confirmation statement made on 2016-09-04 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/02/2016
Compulsory strike-off action has been discontinued
dot icon16/02/2016
Annual return made up to 2015-09-04 with full list of shareholders
dot icon19/01/2016
First Gazette notice for compulsory strike-off
dot icon12/08/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/07/2015
Previous accounting period shortened from 2014-10-05 to 2014-10-04
dot icon05/11/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/10/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon02/10/2014
Previous accounting period shortened from 2013-10-06 to 2013-10-05
dot icon06/07/2014
Previous accounting period shortened from 2013-10-07 to 2013-10-06
dot icon11/12/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon11/12/2013
Director's details changed for Alan Terrance Anthony Cooper on 2013-07-01
dot icon11/12/2013
Director's details changed for Michelle Louise Cooper on 2013-07-01
dot icon11/12/2013
Secretary's details changed for Michelle Louise Cooper on 2013-07-01
dot icon06/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/11/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/06/2012
Previous accounting period shortened from 2011-10-08 to 2011-10-07
dot icon29/06/2012
Current accounting period shortened from 2012-10-08 to 2012-10-07
dot icon28/06/2012
Previous accounting period extended from 2011-09-30 to 2011-10-08
dot icon06/10/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon30/11/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon30/11/2010
Director's details changed for Alan Terrance Anthony Cooper on 2009-10-01
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/11/2009
Annual return made up to 2009-09-04 with full list of shareholders
dot icon16/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon11/12/2008
Return made up to 04/09/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/09/2007
Return made up to 04/09/07; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon27/09/2006
Return made up to 04/09/06; full list of members
dot icon16/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon23/02/2006
Return made up to 04/09/05; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon09/11/2004
Return made up to 04/09/04; full list of members
dot icon09/11/2004
Registered office changed on 09/11/04 from: tudor house llanvanor rd london NW2 2AQ
dot icon09/12/2003
New secretary appointed;new director appointed
dot icon25/11/2003
Ad 04/09/03--------- £ si 99@1=99 £ ic 1/100
dot icon25/11/2003
New director appointed
dot icon25/11/2003
Director resigned
dot icon25/11/2003
Secretary resigned
dot icon04/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+1.61 % *

* during past year

Cash in Bank

£316.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.18K
-
0.00
311.00
-
2022
2
8.10K
-
0.00
316.00
-
2022
2
8.10K
-
0.00
316.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

8.10K £Descended-0.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

316.00 £Ascended1.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
04/09/2003 - 04/09/2003
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
04/09/2003 - 04/09/2003
68517
Cooper, Alan Terrance Anthony
Director
04/09/2003 - Present
4
Cooper, Michelle Louise
Director
04/09/2003 - Present
1
Cooper, Michelle Louise
Secretary
04/09/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DOG AND BONE PHONES LIMITED

DOG AND BONE PHONES LIMITED is an(a) Active company incorporated on 04/09/2003 with the registered office located at Churchill House, 137-139 Brent Street, London NW4 4DJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DOG AND BONE PHONES LIMITED?

toggle

DOG AND BONE PHONES LIMITED is currently Active. It was registered on 04/09/2003 .

Where is DOG AND BONE PHONES LIMITED located?

toggle

DOG AND BONE PHONES LIMITED is registered at Churchill House, 137-139 Brent Street, London NW4 4DJ.

What does DOG AND BONE PHONES LIMITED do?

toggle

DOG AND BONE PHONES LIMITED operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

How many employees does DOG AND BONE PHONES LIMITED have?

toggle

DOG AND BONE PHONES LIMITED had 2 employees in 2022.

What is the latest filing for DOG AND BONE PHONES LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2025-11-26 with updates.