DOCKLANDS MECHANICAL LTD

Company Documents

DateDescription
19/05/2519 May 2025 Micro company accounts made up to 2024-03-30

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-03-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

15/12/2315 December 2023 Application to strike the company off the register

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

23/02/2223 February 2022 Registered office address changed from Genesis House High Street Westerham Kent TN16 1AH England to Second Floor Genesis House 1-2 the Grange High Street Westerham TN16 1AH on 2022-02-23

View Document

08/12/218 December 2021 Micro company accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

30/12/1830 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/11/1729 November 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/03/1719 March 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM NORTH LODGE COMBE BANK DRIVE SUNDRIDGE SEVENOAKS KENT TN14 6AG ENGLAND

View Document

24/01/1724 January 2017 COMPANY NAME CHANGED JH PROJECTS LTD CERTIFICATE ISSUED ON 24/01/17

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR JOHN JAMES HAWLEY

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/04/1611 April 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 18 CHERRY WALK HAYES BROMLEY KENT BR2 7LT ENGLAND

View Document

09/02/159 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information