DOCKDALE (HOLDINGS) LIMITED
Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
02/01/252 January 2025 | Confirmation statement made on 2024-11-03 with no updates |
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 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 |
06/12/236 December 2023 | Confirmation statement made on 2023-11-03 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-05-31 |
05/12/225 December 2022 | Confirmation statement made on 2022-11-03 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
26/01/2226 January 2022 | Compulsory strike-off action has been discontinued |
26/01/2226 January 2022 | Compulsory strike-off action has been discontinued |
25/01/2225 January 2022 | Confirmation statement made on 2021-11-03 with no updates |
25/01/2225 January 2022 | First Gazette notice for compulsory strike-off |
25/01/2225 January 2022 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
09/01/209 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/01/1930 January 2019 | DISS40 (DISS40(SOAD)) |
29/01/1929 January 2019 | FIRST GAZETTE |
24/01/1924 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/02/1815 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
13/11/1513 November 2015 | Annual return made up to 3 November 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
13/11/1413 November 2014 | Annual return made up to 3 November 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
08/11/138 November 2013 | Annual return made up to 3 November 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
13/11/1213 November 2012 | Annual return made up to 3 November 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
03/11/113 November 2011 | Annual return made up to 3 November 2011 with full list of shareholders |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
31/01/1131 January 2011 | Annual return made up to 3 November 2010 with full list of shareholders |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
04/02/104 February 2010 | Annual return made up to 3 November 2009 with full list of shareholders |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY RONALD STEELE / 01/12/2007 |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
20/11/0820 November 2008 | RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS |
10/04/0810 April 2008 | RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS |
14/03/0814 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
29/03/0729 March 2007 | RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS |
14/02/0714 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
24/04/0624 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
06/02/066 February 2006 | RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS |
15/03/0515 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
30/03/0430 March 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
13/11/0313 November 2003 | RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS |
23/06/0323 June 2003 | SECRETARY RESIGNED |
23/06/0323 June 2003 | NEW SECRETARY APPOINTED |
28/03/0328 March 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
21/11/0221 November 2002 | RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS |
21/12/0121 December 2001 | RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS |
04/07/014 July 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
21/03/0121 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
01/12/001 December 2000 | RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS |
21/12/9921 December 1999 | NEW SECRETARY APPOINTED |
21/12/9921 December 1999 | NEW DIRECTOR APPOINTED |
21/12/9921 December 1999 | NEW DIRECTOR APPOINTED |
21/12/9921 December 1999 | ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/05/00 |
15/11/9915 November 1999 | SECRETARY RESIGNED |
15/11/9915 November 1999 | REGISTERED OFFICE CHANGED ON 15/11/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
15/11/9915 November 1999 | DIRECTOR RESIGNED |
05/11/995 November 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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