DOCKMASTERS QUAY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/10/241 October 2024 Micro company accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

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

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

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

View Accounts

01/10/221 October 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

02/11/212 November 2021 Termination of appointment of Piers Anthony Brown as a director on 2021-11-02

View Document

02/11/212 November 2021 Appointment of Mr Jason Sheehy as a director on 2021-11-02

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

27/06/2127 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/09/185 September 2018 DISS40 (DISS40(SOAD))

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

11/06/1811 June 2018 NOTIFICATION OF PSC STATEMENT ON 22/07/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/10/1729 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

10/07/1610 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 APPOINTMENT TERMINATED, SECRETARY LINDA PRIESTLEY

View Document

17/12/1517 December 2015 SECRETARY APPOINTED MS CATHERINE MORRIS

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 317 ROPE STREET LONDON SE16 7TY

View Document

05/07/155 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 PREVEXT FROM 30/06/2014 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/07/146 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

13/04/1413 April 2014 DIRECTOR APPOINTED MR PIERS ANTHONY BROWN

View Document

20/10/1320 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN GALLAGHER

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1320 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

15/07/1215 July 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/07/1211 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/07/115 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

04/07/104 July 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/07/104 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/12/093 December 2009 DIRECTOR APPOINTED MR JOHN GERARD JUDE GALLAGHER

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR GORDON KIRKLAND

View Document

28/06/0928 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/04/0711 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 323 ROPE STREET SURREY QUAYS LONDON SE16 7TY

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 SECRETARY RESIGNED

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM: DOCKMASTER QUAY 321 ROPE STREET LONDON SE16 7TY

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 61 CHANDOS PLACE LONDON WC2N 4HG

View Document

09/03/049 March 2004 SECRETARY RESIGNED

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

06/08/036 August 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 18 QUEEN ANNE STREET LONDON W1M 9HB

View Document

07/07/017 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

16/05/0116 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 13/06/00; NO CHANGE OF MEMBERS

View Document

21/04/0021 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

12/07/9912 July 1999 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996 NEW SECRETARY APPOINTED

View Document

05/09/965 September 1996 DIRECTOR RESIGNED

View Document

05/09/965 September 1996 £ NC 1000/8 22/07/96

View Document

05/09/965 September 1996 CANCELLATION SHARES 22/07/96

View Document

05/09/965 September 1996 ADOPT MEM AND ARTS 22/07/96

View Document

05/09/965 September 1996 VARYING SHARE RIGHTS AND NAMES 22/07/96

View Document

05/09/965 September 1996 REGISTERED OFFICE CHANGED ON 05/09/96 FROM: 258 HIGH ROAD LOUGHTON ESSEX

View Document

05/09/965 September 1996 SECRETARY RESIGNED

View Document

29/07/9629 July 1996 COMPANY NAME CHANGED DONACLOVE LIMITED CERTIFICATE ISSUED ON 30/07/96

View Document

26/07/9626 July 1996 REGISTERED OFFICE CHANGED ON 26/07/96 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

13/06/9613 June 1996 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