PORT DREDGING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

10/04/2410 April 2024 Registered office address changed from 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG United Kingdom to Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY on 2024-04-10

View Document

10/04/2410 April 2024 Change of details for Mr Donald Campbell Mclennan as a person with significant control on 2024-04-10

View Document

10/04/2410 April 2024 Change of details for Mr John Sydney Jones as a person with significant control on 2024-04-10

View Document

10/04/2410 April 2024 Director's details changed for Mr Donald Campbell Mclennan on 2024-04-10

View Document

10/04/2410 April 2024 Director's details changed for Mrs Laurel Smith on 2024-04-10

View Document

10/04/2410 April 2024 Director's details changed for John Sydney Jones on 2024-04-10

View Document

10/04/2410 April 2024 Change of details for Mrs Carole Margaret Bates as a person with significant control on 2024-04-10

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

13/03/2413 March 2024 Change of details for Mr Donald Campbell Mclennan as a person with significant control on 2024-02-28

View Document

12/03/2412 March 2024 Change of details for Mr John Sydney Jones as a person with significant control on 2024-02-28

View Document

12/03/2412 March 2024 Change of details for Mrs Carole Margaret Bates as a person with significant control on 2024-02-28

View Document

11/03/2411 March 2024 Change of details for Mr Donald Campbell Mclennan as a person with significant control on 2024-02-28

View Document

08/03/248 March 2024 Director's details changed for Mr Donald Campbell Maclennan on 2024-02-28

View Document

23/02/2423 February 2024 Appointment of Mrs Laurel Smith as a director on 2024-01-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Satisfaction of charge 10 in full

View Document

10/05/2310 May 2023 Director's details changed for John Sydney Jones on 2023-05-10

View Document

10/05/2310 May 2023 Director's details changed for Mr Donald Campbell Maclennan on 2023-05-10

View Document

10/05/2310 May 2023 Change of details for Mr John Sydney Jones as a person with significant control on 2023-05-10

View Document

10/05/2310 May 2023 Registered office address changed from Barnston House Beacon Lane Heswall Wirral CH60 0EE to 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 2023-05-10

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

23/01/2323 January 2023 Micro company accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/07/177 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/05/1613 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

13/05/1613 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/05/1613 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

13/05/1613 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/05/1613 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/03/1611 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BATES

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, SECRETARY DAVID BATES

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/04/157 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/04/1410 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/03/1312 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/03/129 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/03/114 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/03/1018 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID DONALD BATES / 28/02/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DONALD BATES / 28/02/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD CAMPBELL MACLENNAN / 28/02/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SYDNEY JONES / 28/02/2010

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD MACLENNAN / 28/02/2009

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/02/0829 February 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/03/9912 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9729 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/03/9721 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/06/958 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/03/9510 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/03/9410 March 1994 S386 DISP APP AUDS 31/01/94

View Document

22/01/9422 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9422 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/9321 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9319 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

10/03/9310 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/01/9320 January 1993 REGISTERED OFFICE CHANGED ON 20/01/93 FROM: 169-171 TELEGRAPH ROAD HESWALL MERSEYSIDE L60 7SE

View Document

24/08/9224 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/03/924 March 1992 SECRETARY'S PARTICULARS CHANGED

View Document

04/03/924 March 1992 RETURN MADE UP TO 28/02/92; CHANGE OF MEMBERS

View Document

21/06/9121 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9115 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

15/06/9115 June 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/05/9021 May 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/8917 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/05/8917 May 1989 RETURN MADE UP TO 09/05/89; FULL LIST OF MEMBERS

View Document

09/09/889 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/881 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/06/881 June 1988 RETURN MADE UP TO 02/03/88; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/8816 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/8711 November 1987 COMPANY NAME CHANGED NORTH WEST PLANT (SERVICES) LIMI TED CERTIFICATE ISSUED ON 12/11/87

View Document

11/11/8711 November 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/11/87

View Document

02/04/872 April 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/8714 March 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/03/8714 March 1987 RETURN MADE UP TO 06/03/87; FULL LIST OF MEMBERS

View Document

21/02/8721 February 1987 RETURN MADE UP TO 10/02/86; FULL LIST OF MEMBERS

View Document

21/02/8721 February 1987 NEW DIRECTOR APPOINTED

View Document

18/12/8618 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

31/05/7931 May 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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