DOGGIT BUILDERS LIMITED

Register to unlock more data on OkredoRegister

DOGGIT BUILDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01196443

Incorporation date

15/01/1975

Size

Micro Entity

Contacts

Registered address

Registered address

28 Park Road, West Kirby, Wirral CH48 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1987)
dot icon06/03/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon12/01/2026
Director's details changed for Mr Mathew Davis on 2026-01-12
dot icon15/09/2025
Micro company accounts made up to 2025-01-01
dot icon07/01/2025
Termination of appointment of Mary Patricia Firth as a director on 2025-01-01
dot icon07/01/2025
Termination of appointment of Denis Barry Firth as a director on 2025-01-01
dot icon07/01/2025
Confirmation statement made on 2024-12-29 with updates
dot icon23/09/2024
Micro company accounts made up to 2024-01-01
dot icon03/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon25/09/2023
Micro company accounts made up to 2023-01-01
dot icon08/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon20/10/2022
Director's details changed for Mr Raymond Michael Lloyd on 2022-10-19
dot icon22/09/2022
Director's details changed for Mr Mathew Davis on 2022-09-10
dot icon21/09/2022
Micro company accounts made up to 2022-01-01
dot icon29/12/2021
Confirmation statement made on 2021-12-29 with updates
dot icon29/12/2021
Appointment of Mr Raymond Michael Lloyd as a director on 2021-12-28
dot icon29/12/2021
Termination of appointment of Frank Millward as a director on 2021-12-28
dot icon29/12/2021
Appointment of Mr Paul Philip Nixon as a director on 2021-12-28
dot icon17/09/2021
Micro company accounts made up to 2021-01-01
dot icon12/01/2021
Micro company accounts made up to 2020-01-01
dot icon08/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon08/01/2021
Appointment of Distant Horizons Homes Ltd. as a director on 2020-12-28
dot icon08/01/2021
Termination of appointment of Andrew Mark Farnworth as a director on 2020-12-29
dot icon24/10/2020
Termination of appointment of Christopher Barnes as a secretary on 2020-10-24
dot icon24/10/2020
Appointment of Mrs Nataschja Nixon as a secretary on 2020-10-24
dot icon24/10/2020
Registered office address changed from , 8 Cholmondeley Road, West Kirby, Wirral, CH48 7HD, England to 28 Park Road West Kirby Wirral CH48 4DW on 2020-10-24
dot icon17/10/2020
Appointment of Mrs Nataschja Ingeborg Desiree Nixon as a director on 2020-10-12
dot icon17/10/2020
Termination of appointment of Christopher Barnes as a director on 2020-10-12
dot icon05/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon26/06/2019
Resolutions
dot icon14/05/2019
Appointment of Mr Christopher Barnes as a secretary on 2019-05-14
dot icon14/05/2019
Registered office address changed from , No 5 Porthdafarch South Cottage S, Porthdafarch, Holyhead, Gwynedd to 28 Park Road West Kirby Wirral CH48 4DW on 2019-05-14
dot icon14/05/2019
Termination of appointment of Andrew Mark Farnworth as a secretary on 2019-05-14
dot icon13/05/2019
Appointment of Mr Christopher Barnes as a director on 2019-05-13
dot icon13/05/2019
Termination of appointment of Jane Marie Barnes as a director on 2019-05-13
dot icon11/03/2019
Appointment of Mr Mathew Davis as a director on 2019-03-10
dot icon04/02/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon08/01/2019
Accounts for a dormant company made up to 2019-01-01
dot icon30/09/2018
Accounts for a dormant company made up to 2018-01-01
dot icon07/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon28/09/2017
Accounts for a dormant company made up to 2017-01-01
dot icon09/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon25/09/2016
Accounts for a dormant company made up to 2016-01-01
dot icon22/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon27/09/2015
Appointment of Mrs Mary Patricia Firth as a director on 2015-09-27
dot icon27/09/2015
Appointment of Mr Dennis Barry Firth as a director on 2015-09-27
dot icon27/09/2015
Appointment of Mr Frank Millward as a director on 2015-09-27
dot icon27/09/2015
Termination of appointment of Gillian Atkinson as a director on 2015-09-26
dot icon27/09/2015
Accounts for a dormant company made up to 2015-01-01
dot icon21/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon23/09/2014
Accounts for a dormant company made up to 2014-01-01
dot icon26/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon29/09/2013
Accounts for a dormant company made up to 2013-01-01
dot icon08/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon07/01/2013
Termination of appointment of Peter Holt as a director
dot icon30/09/2012
Accounts for a dormant company made up to 2012-01-01
dot icon03/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon26/09/2011
Accounts for a dormant company made up to 2011-01-01
dot icon10/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon10/01/2011
Registered office address changed from , 5 Porthdafarch South Cottages, Porthdafarch, Holyhead, Gwynedd, LL65 2LS, Wales on 2011-01-10
dot icon07/01/2011
Director's details changed for Andrew Mark Farnworth on 2010-10-30
dot icon07/01/2011
Director's details changed for Mr Trevor Reeves on 2011-01-06
dot icon07/01/2011
Termination of appointment of Nell Guest as a director
dot icon07/01/2011
Director's details changed for Jane Marie Barnes on 2011-01-06
dot icon07/01/2011
Director's details changed for Mr Peter John Holt on 2011-01-06
dot icon07/01/2011
Director's details changed for Gillian Atkinson on 2011-01-06
dot icon07/01/2011
Secretary's details changed for Andrew Mark Farnworth on 2010-10-30
dot icon04/01/2011
Registered office address changed from , No 4 Porthdafarch South Cottages, Porthdafarch South, Holyhead, Anglesey, LL65 2LS on 2011-01-04
dot icon13/09/2010
Accounts for a dormant company made up to 2010-01-01
dot icon13/04/2010
Termination of appointment of Denis Firth as a secretary
dot icon13/04/2010
Appointment of Andrew Mark Farnworth as a secretary
dot icon16/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon14/11/2009
Accounts for a dormant company made up to 2009-01-01
dot icon19/05/2009
Director appointed gillian atkinson
dot icon19/05/2009
Director appointed jane marie barnes
dot icon05/01/2009
Return made up to 29/12/08; change of members
dot icon14/10/2008
Accounts for a dormant company made up to 2008-01-01
dot icon18/01/2008
Return made up to 13/12/07; change of members
dot icon08/01/2008
Director resigned
dot icon08/01/2008
Director resigned
dot icon08/01/2008
New director appointed
dot icon04/10/2007
Accounts for a dormant company made up to 2007-01-01
dot icon20/12/2006
Return made up to 13/12/06; full list of members
dot icon06/09/2006
Accounts for a dormant company made up to 2006-01-01
dot icon08/03/2006
Return made up to 13/12/05; full list of members
dot icon25/08/2005
Accounts for a dormant company made up to 2005-01-01
dot icon08/12/2004
Return made up to 13/12/04; full list of members
dot icon16/09/2004
Accounts for a dormant company made up to 2004-01-01
dot icon22/12/2003
Return made up to 13/12/03; full list of members
dot icon04/09/2003
Accounts for a dormant company made up to 2003-01-01
dot icon19/12/2002
Return made up to 13/12/02; full list of members
dot icon09/05/2002
Return made up to 28/12/01; full list of members
dot icon18/03/2002
Accounts for a dormant company made up to 2002-01-03
dot icon08/05/2001
New secretary appointed
dot icon05/01/2001
Accounts for a dormant company made up to 2000-12-31
dot icon05/01/2001
Return made up to 28/12/00; full list of members
dot icon20/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon14/01/2000
Return made up to 28/12/99; full list of members
dot icon27/01/1999
New director appointed
dot icon12/01/1999
Return made up to 28/12/98; change of members
dot icon12/01/1999
Accounts for a dormant company made up to 1998-12-31
dot icon08/01/1998
Accounts for a dormant company made up to 1997-12-31
dot icon08/01/1998
Return made up to 28/12/97; full list of members
dot icon09/01/1997
Accounts for a dormant company made up to 1996-12-31
dot icon09/01/1997
Return made up to 28/12/96; no change of members
dot icon27/02/1996
Accounts for a dormant company made up to 1995-12-31
dot icon09/01/1996
Return made up to 28/12/95; no change of members
dot icon28/01/1995
New director appointed
dot icon10/01/1995
Accounts for a dormant company made up to 1994-12-31
dot icon10/01/1995
Return made up to 28/12/94; full list of members
dot icon19/01/1994
Accounts for a dormant company made up to 1993-12-31
dot icon19/01/1994
Return made up to 28/12/93; no change of members
dot icon12/01/1993
Accounts for a dormant company made up to 1992-12-31
dot icon12/01/1993
Return made up to 28/12/92; no change of members
dot icon20/02/1992
Return made up to 27/12/91; full list of members
dot icon08/01/1992
Accounts for a dormant company made up to 1991-12-31
dot icon13/01/1991
Accounts for a dormant company made up to 1990-01-01
dot icon13/01/1991
Return made up to 28/12/90; no change of members
dot icon04/05/1990
Return made up to 29/12/89; no change of members
dot icon04/05/1990
New director appointed
dot icon04/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/04/1990
Registered office changed on 30/04/90 from:\5 porthdatarch south cottages, porthdatarch south, holyhead anglesy, LL65 2RS
dot icon14/02/1990
Accounts for a dormant company made up to 1989-12-31
dot icon14/02/1990
Accounts for a dormant company made up to 1988-12-31
dot icon21/02/1989
Return made up to 05/01/89; full list of members
dot icon18/03/1988
Return made up to 05/01/88; change of members
dot icon18/03/1988
Accounts made up to 1988-01-05
dot icon16/10/1987
Accounts made up to 1986-12-31
dot icon11/03/1987
Annual return made up to 05/01/87
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
01/01/2025
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
01/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
01/01/2025
dot iconNext account date
01/01/2026
dot iconNext due on
01/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
459.00
-
0.00
-
-
2022
0
452.00
-
0.00
-
-
2022
0
452.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

452.00 £Descended-1.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Mathew
Director
10/03/2019 - Present
-
Barnes, Christopher
Director
13/05/2019 - 12/10/2020
-
DISTANT HORIZONS HOMES LTD.
Corporate Director
28/12/2020 - Present
-
Nixon, Paul Philip
Director
28/12/2021 - Present
4
Nixon, Nataschja Ingeborg Desiree
Director
12/10/2020 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOGGIT BUILDERS LIMITED

DOGGIT BUILDERS LIMITED is an(a) Active company incorporated on 15/01/1975 with the registered office located at 28 Park Road, West Kirby, Wirral CH48 4DW. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DOGGIT BUILDERS LIMITED?

toggle

DOGGIT BUILDERS LIMITED is currently Active. It was registered on 15/01/1975 .

Where is DOGGIT BUILDERS LIMITED located?

toggle

DOGGIT BUILDERS LIMITED is registered at 28 Park Road, West Kirby, Wirral CH48 4DW.

What does DOGGIT BUILDERS LIMITED do?

toggle

DOGGIT BUILDERS LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for DOGGIT BUILDERS LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2025-12-29 with no updates.