SOUTH DOCK TERMINALS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-08 with updates

View Document

12/03/2512 March 2025 Termination of appointment of Zara Jayne Barbara Giles as a director on 2025-01-27

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

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

View Accounts

07/08/237 August 2023 Accounts for a small company made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

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

View Accounts

23/09/2223 September 2022 Accounts for a small company made up to 2021-12-31

View Document

14/09/2214 September 2022 Appointment of Mrs Zara Giles as a director on 2022-09-05

View Document

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

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-08 with updates

View Document

26/04/2126 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

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

View Accounts

11/12/2011 December 2020 DIRECTOR APPOINTED MR JAMES STONE

View Document

13/07/2013 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

01/10/191 October 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

10/06/1910 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

08/05/188 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

27/07/1727 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

19/06/1719 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

19/06/1719 June 2017 SAIL ADDRESS CREATED

View Document

05/09/165 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

21/06/1621 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

10/08/1510 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

19/06/1519 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

14/08/1414 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

30/06/1430 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

30/07/1330 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

01/07/131 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

20/08/1220 August 2012 CURREXT FROM 30/06/2012 TO 31/10/2012

View Document

26/06/1226 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

19/10/1119 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

27/06/1127 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

24/06/1124 June 2011 SAIL ADDRESS CHANGED FROM: OAKMOUNT 6 EAST PARK ROAD BLACKBURN LANCASHIRE BB18BW ENGLAND

View Document

22/03/1122 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

06/07/106 July 2010 SAIL ADDRESS CREATED

View Document

06/07/106 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOSEPH LITTLER / 06/07/2010

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY WOOLRICH / 06/07/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WOOLRICH / 06/07/2010

View Document

02/11/092 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

27/10/0927 October 2009 PREVSHO FROM 31/12/2009 TO 30/06/2009

View Document

24/10/0924 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/06/099 June 2009 RETURN MADE UP TO 08/06/09; NO CHANGE OF MEMBERS

View Document

15/04/0915 April 2009 INTER CO COMP GUARANTEE 06/04/2009

View Document

22/10/0822 October 2008 SECRETARY APPOINTED MR ANTHONY WOOLRICH

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED SECRETARY HARJINDER SANDHU

View Document

06/08/086 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/06/0825 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM, SOUTH DOCK ALBERT STREET, GOOLE, NORTH HUMBERSIDE, DN14 5SY

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/07/0523 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/0523 July 2005 NEW SECRETARY APPOINTED

View Document

23/07/0523 July 2005 DIRECTOR RESIGNED

View Document

23/07/0523 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/0523 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 NC INC ALREADY ADJUSTED 06/02/04

View Document

31/03/0431 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 £ NC 1000/150000 06/02

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/07/0321 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/07/0222 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 RETURN MADE UP TO 14/07/01; NO CHANGE OF MEMBERS

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/07/0010 July 2000 RETURN MADE UP TO 14/07/00; NO CHANGE OF MEMBERS

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/998 July 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/03/9919 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/983 September 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 NEW SECRETARY APPOINTED

View Document

26/08/9826 August 1998 SECRETARY RESIGNED

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

24/05/9824 May 1998 DIRECTOR RESIGNED

View Document

24/05/9824 May 1998 REGISTERED OFFICE CHANGED ON 24/05/98 FROM: FITZALAN HOUSE FITZALAN ROAD, CARDIFF, CF2 1XZ

View Document

24/05/9824 May 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

01/09/971 September 1997 CONVE 28/08/97

View Document

01/09/971 September 1997 ADOPT MEM AND ARTS 28/08/97

View Document

01/09/971 September 1997 VARYING SHARE RIGHTS AND NAMES 28/08/97

View Document

01/09/971 September 1997 £ NC 100/1000 28/08/97

View Document

28/08/9728 August 1997 COMPANY NAME CHANGED FILBUK 458 LIMITED CERTIFICATE ISSUED ON 28/08/97

View Document

14/07/9714 July 1997 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