A & P DRY DOCKS LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

11/01/2411 January 2024 Appointment of Mr Jason Clark as a director on 2024-01-08

View Document

10/01/2410 January 2024 Termination of appointment of Lewis William Mcintyre as a director on 2024-01-08

View Document

27/12/2327 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

03/07/233 July 2023 Appointment of Mr Lewis Mcintyre as a director on 2023-07-01

View Document

19/06/2319 June 2023 Termination of appointment of Ian Mclaren as a director on 2023-06-19

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

03/10/223 October 2022 Termination of appointment of Mark Whitworth as a director on 2022-09-30

View Document

01/04/221 April 2022 Termination of appointment of Ian Graeme Lloyd Charnock as a director on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Mr Claudio Veritiero as a director on 2022-04-01

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

05/01/225 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, SECRETARY CAROLINE MARRISON GILL

View Document

19/03/2019 March 2020 SECRETARY APPOINTED MR FAROOK AKHTAR KHAN

View Document

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

27/12/1827 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRAEME LLOYD CHARNOCK / 22/09/2017

View Document

22/09/1722 September 2017 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE RUTH MARRISON GILL / 22/09/2017

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WHITWORTH / 22/09/2017

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A&PPP 2006 LIMITED

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

28/12/1628 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN KEITH UNDERWOOD / 26/10/2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITTAKER / 01/04/2016

View Document

28/06/1628 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

17/07/1517 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITTAKER / 07/04/2015

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN UNDERWOOD / 01/12/2014

View Document

19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/07/1430 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/07/1325 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

08/02/138 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/10/1215 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

08/10/128 October 2012 ARTICLES OF ASSOCIATION

View Document

08/10/128 October 2012 COMPANY BUSINESS 14/09/2012

View Document

26/07/1226 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

06/01/126 January 2012 DIRECTOR APPOINTED IAN GRAEME LLOYD CHARNOCK

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/09/117 September 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

05/08/115 August 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM ATLANTIC HOUSE, GROUND FLOOR GREENWOOD CLOSE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RD

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN BARR

View Document

15/06/1115 June 2011 SECRETARY APPOINTED CAROLINE RUTH MARRISON GILL

View Document

01/06/111 June 2011 AUDITOR'S RESIGNATION

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR ALAN ANDREW BARR

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR MARK WHITWORTH

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MR STEVEN UNDERWOOD

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MR JOHN WHITTAKER

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BAILEY

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE GRIFFITHS

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, SECRETARY ANNE GRIFFITHS

View Document

08/09/108 September 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

03/09/103 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

28/06/1028 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED MR PAUL EDWARD BAILEY

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH THOMPSON

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM THE GATEHOUSE MELROSE HALL CYPRESS DRIVE ST MELLONS CARDIFF CF3 0EG

View Document

13/08/0913 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

25/06/0925 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNE GRIFFITHS / 31/01/2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

26/06/0826 June 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 DIRECTOR RESIGNED

View Document

14/07/0714 July 2007 DIRECTOR RESIGNED

View Document

14/07/0714 July 2007 SECRETARY RESIGNED

View Document

14/07/0714 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0716 June 2007 REGISTERED OFFICE CHANGED ON 16/06/07 FROM: ELING WHARF 26 HIGH STREET TOTTON SOUTHAMPTON HAMPSHIRE SO40 9TN

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/09/0628 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/09/061 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/061 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/061 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/069 August 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: WESTERN DOCKS WESTERN AVENUE SOUTHAMPTON SO15 0HH

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: ELING WHARF 26 HIGH STREET TOTTON SOUTHAMPTON HAMPSHIRE SO40 9TN

View Document

15/11/0515 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0516 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0516 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0516 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0516 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0516 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/09/043 September 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0417 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0410 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0326 September 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/036 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0318 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/08/0220 August 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

15/08/0215 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0227 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0131 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0128 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0128 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

31/07/0131 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 COMPANY NAME CHANGED BROOMCO (2599) LIMITED CERTIFICATE ISSUED ON 25/07/01

View Document

25/06/0125 June 2001 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