MOSTYN DOCKS LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

30/07/2430 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

13/10/2313 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

12/09/2212 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

21/07/2121 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/12/2010 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

20/06/1720 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

26/05/1626 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/03/1617 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

29/04/1529 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/03/1518 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER O'TOOLE / 18/03/2015

View Document

16/03/1516 March 2015 SECRETARY APPOINTED MS FIONA JANE WYNNE-JONES

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, SECRETARY JOHN OWEN

View Document

20/05/1420 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/03/1428 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

30/10/1330 October 2013 22/01/01 FULL LIST AMEND

View Document

20/09/1320 September 2013 SECOND FILING WITH MUD 16/03/13 FOR FORM AR01

View Document

17/09/1317 September 2013 16/03/09 FULL LIST AMEND

View Document

17/09/1317 September 2013 22/01/02 FULL LIST AMEND

View Document

17/09/1317 September 2013 22/01/05 FULL LIST AMEND

View Document

17/09/1317 September 2013 22/01/04 FULL LIST AMEND

View Document

17/09/1317 September 2013 16/03/08 FULL LIST AMEND

View Document

17/09/1317 September 2013 16/03/06 FULL LIST AMEND

View Document

17/09/1317 September 2013 22/01/03 FULL LIST AMEND

View Document

17/09/1317 September 2013 16/03/07 FULL LIST AMEND

View Document

11/09/1311 September 2013 SECOND FILING WITH MUD 16/03/10 FOR FORM AR01

View Document

11/09/1311 September 2013 SECOND FILING WITH MUD 16/03/11 FOR FORM AR01

View Document

11/09/1311 September 2013 SECOND FILING WITH MUD 16/03/12 FOR FORM AR01

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM, MOSTYN DOCKS, MOSTYN, HOLYWELL, FLINTSHIRE, CH8 9HE

View Document

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/04/122 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

11/04/1111 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/05/107 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/03/1030 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 AUDITOR'S RESIGNATION

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/05/082 May 2008 RETURN MADE UP TO 16/03/08; NO CHANGE OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

28/01/0528 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/09/041 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0428 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/08/013 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/013 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0126 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0122 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0121 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0126 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/04/0020 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0031 March 2000 ADOPTARTICLES20/03/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

16/12/9816 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 NEW SECRETARY APPOINTED

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/10/9813 October 1998 AUDITOR'S RESIGNATION

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 RETURN MADE UP TO 22/01/97; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

07/02/967 February 1996 RETURN MADE UP TO 22/01/96; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

14/02/9514 February 1995 RETURN MADE UP TO 22/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/05/9426 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9429 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

01/03/941 March 1994 RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS

View Document

01/03/941 March 1994 SECRETARY RESIGNED

View Document

01/03/941 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/9322 July 1993 ALTER MEM AND ARTS 28/05/93

View Document

12/07/9312 July 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9312 July 1993 SECRETARY RESIGNED

View Document

10/06/9310 June 1993 REGISTERED OFFICE CHANGED ON 10/06/93 FROM: TRENT PORT HOUSE, ALTHORPE, SCUNTHORPE, SOUTH HUMBERSIDE DN17 3DA

View Document

04/06/934 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9312 February 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/02/9312 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

12/02/9312 February 1993 RETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993 SECRETARY RESIGNED

View Document

12/02/9312 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9311 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/9227 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/05/9214 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

19/02/9219 February 1992 RETURN MADE UP TO 22/01/92; NO CHANGE OF MEMBERS

View Document

14/01/9214 January 1992 REGISTERED OFFICE CHANGED ON 14/01/92 FROM: MEADOWBANK HOUSE, MEADOWBANK ROAD, ROTHERHAM, SOUTH YORKS S61 2DY

View Document

23/12/9123 December 1991 DIRECTOR RESIGNED

View Document

13/09/9113 September 1991 DIRECTOR RESIGNED

View Document

22/04/9122 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9111 April 1991 DIRECTOR RESIGNED

View Document

07/03/917 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

25/02/9125 February 1991 RETURN MADE UP TO 22/01/91; NO CHANGE OF MEMBERS

View Document

12/10/9012 October 1990 NEW DIRECTOR APPOINTED

View Document

04/04/904 April 1990 DIRECTOR RESIGNED

View Document

21/03/9021 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

22/02/9022 February 1990 RETURN MADE UP TO 22/01/90; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

17/03/8917 March 1989 RETURN MADE UP TO 02/02/89; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 NEW DIRECTOR APPOINTED

View Document

25/03/8825 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

09/03/889 March 1988 RETURN MADE UP TO 27/01/88; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 DIRECTOR RESIGNED

View Document

26/10/8726 October 1987 DIRECTOR RESIGNED

View Document

18/09/8718 September 1987 NEW DIRECTOR APPOINTED

View Document

09/07/879 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/8721 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

05/03/875 March 1987 RETURN MADE UP TO 28/01/87; FULL LIST OF MEMBERS

View Document

14/10/8314 October 1983 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