RE_DOCK COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

23/04/2523 April 2025 Termination of appointment of Samuel Meech as a secretary on 2025-04-20

View Document

23/04/2523 April 2025 Termination of appointment of Samuel Thomas Meech as a director on 2025-04-20

View Document

23/04/2523 April 2025 Cessation of Sam Thomas Meech as a person with significant control on 2025-04-20

View Document

23/04/2523 April 2025 Appointment of Mrs Colette Anne Whittington as a director on 2025-04-23

View Document

16/04/2516 April 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

12/04/2412 April 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

06/03/236 March 2023 Director's details changed for Ms Hwa Young Jung on 2023-02-23

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

05/04/195 April 2019 30/06/18 UNAUDITED ABRIDGED

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM THOMAS MEECH

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY STEPHEN BRUNSDEN

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/07/168 July 2016 11/06/16 NO MEMBER LIST

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/01/1627 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR SAMUEL MEECH / 27/01/2016

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL THOMAS MEECH / 27/01/2016

View Document

08/07/158 July 2015 11/06/15 NO MEMBER LIST

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL THOMAS MEECH / 06/06/2011

View Document

01/07/141 July 2014 11/06/14 NO MEMBER LIST

View Document

02/03/142 March 2014 DIRECTOR APPOINTED MS HWA YOUNG JUNG

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/06/1314 June 2013 11/06/13 NO MEMBER LIST

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN O'SHEA

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/07/129 July 2012 11/06/12 NO MEMBER LIST

View Document

09/07/129 July 2012 SECRETARY'S CHANGE OF PARTICULARS / SAMUEL MEECH / 22/06/2012

View Document

03/04/123 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES WINTERBURN / 29/06/2011

View Document

30/06/1130 June 2011 11/06/11 NO MEMBER LIST

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'SHEA / 01/01/2011

View Document

04/04/114 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

02/07/102 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SAMUEL MEECH / 01/10/2009

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'SHEA / 01/10/2009

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MEECH / 01/10/2009

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES WINTERBURN / 01/10/2009

View Document

02/07/102 July 2010 11/06/10 NO MEMBER LIST

View Document

16/03/1016 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

09/07/099 July 2009 ANNUAL RETURN MADE UP TO 11/06/09

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED MR NEIL JAMES WINTERBURN

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED SAMUEL MEECH

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED SECRETARY NORTH WEST REGISTRATION SERVICES (1994) LIMITED

View Document

11/06/0811 June 2008 CIC INCORPORATION

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