DOCKDALE (HOLDINGS) LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-11-03 with no updates

View Document

17/10/2417 October 2024 Registered office address changed from 30 Lower Dartmouth Street Birmingham West Midlands B9 4LG to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 2024-10-17

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-11-03 with no updates

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/01/209 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/01/1930 January 2019 DISS40 (DISS40(SOAD))

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

24/01/1924 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/02/1815 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/11/1513 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/11/1413 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/11/138 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/11/1213 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/11/113 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/01/1131 January 2011 Annual return made up to 3 November 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/02/104 February 2010 Annual return made up to 3 November 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY RONALD STEELE / 01/12/2007

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

29/03/0729 March 2007 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 SECRETARY RESIGNED

View Document

23/06/0323 June 2003 NEW SECRETARY APPOINTED

View Document

28/03/0328 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

01/12/001 December 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 NEW SECRETARY APPOINTED

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/05/00

View Document

15/11/9915 November 1999 SECRETARY RESIGNED

View Document

15/11/9915 November 1999 REGISTERED OFFICE CHANGED ON 15/11/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information