Warning: file_put_contents(c/fe4d627f7499c99bbc6e89defb27bb59.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Barking Dog Antiques Limited, OX1 5JE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BARKING DOG ANTIQUES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barking Dog Antiques Limited. The company was founded 9 years ago and was given the registration number 09366294. The firm's registered office is in OXFORD. You can find them at The Sheiling Bedwell's Heath, Boars Hill, Oxford, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:BARKING DOG ANTIQUES LIMITED
Company Number:09366294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:The Sheiling Bedwell's Heath, Boars Hill, Oxford, OX1 5JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moresby, Bedswell Heath, Boars Hill, Oxford, England, OX1 5JE

Director14 August 2018Active
7 Highlands Crescent, St Mary's Bay, England, TN29 0RP

Director23 December 2014Active

People with Significant Control

Ms Adelaide Wythe
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:The Sheiling, Bedwell's Heath, Oxford, United Kingdom, OX1 5JE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Damon John Hughes
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:3 Danebrook Court, Langford Lane, Kidlington, England, OX5 1LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Persons with significant control

Change to a person with significant control.

Download
2023-08-07Accounts

Accounts with accounts type micro entity.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-01-05Address

Change registered office address company with date old address new address.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type micro entity.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type micro entity.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Capital

Legacy.

Download
2018-08-20Capital

Capital statement capital company with date currency figure.

Download
2018-08-20Insolvency

Legacy.

Download
2018-08-20Resolution

Resolution.

Download
2018-08-17Accounts

Accounts with accounts type micro entity.

Download
2018-08-15Officers

Termination director company with name termination date.

Download
2018-08-14Persons with significant control

Change to a person with significant control.

Download
2018-08-14Persons with significant control

Cessation of a person with significant control.

Download
2018-08-14Officers

Appoint person director company with name date.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.