DOCKS BEERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-15 with updates

View Document

07/05/257 May 2025 Certificate of change of name

View Document

03/04/253 April 2025 Notification of Kirkham Holdings Limited as a person with significant control on 2025-03-28

View Document

03/04/253 April 2025 Withdrawal of a person with significant control statement on 2025-04-03

View Document

02/04/252 April 2025 Director's details changed for Mr Anthony Nicholas Kirkham on 2025-04-02

View Document

02/04/252 April 2025 Appointment of Mr Jacob Antony Kirkham as a director on 2025-04-02

View Document

02/04/252 April 2025 Termination of appointment of Shahram Paul Shadan as a director on 2025-03-28

View Document

02/04/252 April 2025 Appointment of Mr Anthony Nicholas Kirkham as a director on 2025-03-28

View Document

11/02/2511 February 2025 Termination of appointment of William Douglas as a director on 2025-01-22

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

15/08/2415 August 2024 Notification of a person with significant control statement

View Document

15/08/2415 August 2024 Cessation of William Douglas as a person with significant control on 2023-09-04

View Document

15/08/2415 August 2024 Cessation of Shahram Paul Shadan as a person with significant control on 2023-09-04

View Document

09/08/249 August 2024 Director's details changed for Mr Shahram Paul Shadan on 2024-08-09

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-26 with updates

View Document

07/08/247 August 2024 Statement of capital following an allotment of shares on 2023-09-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Change of share class name or designation

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Registration of charge 086891690001, created on 2023-09-18

View Document

14/09/2314 September 2023 Sub-division of shares on 2023-09-04

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Change of share class name or designation

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Memorandum and Articles of Association

View Document

05/09/235 September 2023 Termination of appointment of Charles Lumley as a director on 2023-09-04

View Document

05/09/235 September 2023 Termination of appointment of Julie Richards as a director on 2023-09-04

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with updates

View Document

24/06/2124 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAHRAM PAUL SHADAN

View Document

15/05/2015 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/05/2020

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM DOUGLAS

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

08/05/198 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/07/1727 July 2017 DIRECTOR APPOINTED MR CHARLES LUMLEY

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR WILLIAM DOUGLAS

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR SHAHRAM PAUL SHADAN

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 2 GARTHORPE ROAD LUDDINGTON SCUNTHORPE NORTH LINCOLNSHIRE DN17 4QT

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/10/1531 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

31/10/1531 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE RICHARDS / 01/10/2014

View Document

31/10/1531 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARDS / 01/10/2014

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 94-96 OSWALD ROAD SCUNTHORPE DN15 7PA

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 94 OSWALD ROAD SCUNTHORPE DN15 7PA ENGLAND

View Document

03/11/143 November 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/09/1313 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company