DOCKWRAY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/01/2525 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

26/10/2326 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

23/01/2323 January 2023 Change of details for Mr Nicholas John Brereton as a person with significant control on 2023-01-01

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

22/12/2222 December 2022 Registered office address changed from 100 Howard Street North Shields Tyne and Wear NE30 1NA England to 100 Howard Street North Shields Tyne and Wear NE30 1NA on 2022-12-22

View Document

22/12/2222 December 2022 Registered office address changed from 64 Saville Street North Shields Tyne and Wear NE30 1AZ United Kingdom to 100 Howard Street North Shields Tyne and Wear NE30 1NA on 2022-12-22

View Document

21/12/2221 December 2022 Director's details changed for Mr Nicholas John Brereton on 2022-12-21

View Document

21/12/2221 December 2022 Director's details changed for Mrs Gillian Marie Crann Brereton on 2022-12-21

View Document

26/10/2226 October 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

30/03/2230 March 2022 Notification of Nicholas John Brereton as a person with significant control on 2022-03-15

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 17 DOCKWRAY SQUARE NORTH SHIELDS TYNE AND WEAR NE30 1JZ

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BRERETON / 01/01/2020

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

24/10/1924 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 COMPANY NAME CHANGED GILL FRIDAY LTD CERTIFICATE ISSUED ON 17/01/19

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

15/07/1815 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

07/09/177 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS GILLIAN CRANN / 01/05/2016

View Document

31/03/1631 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/11/1420 November 2014 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR NICHOLAS BRERETON

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BRERETON / 01/05/2014

View Document

27/03/1427 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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