DOCKRIGHT REGENERATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Total exemption full accounts made up to 2024-12-31 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-08 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
16/05/2416 May 2024 | Total exemption full accounts made up to 2023-12-31 |
28/02/2428 February 2024 | Director's details changed for Mr Matthew Harris on 2024-02-28 |
27/02/2427 February 2024 | Resolutions |
27/02/2427 February 2024 | Resolutions |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-08 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/11/2310 November 2023 | Notification of Yellow Oak Holdings Limited as a person with significant control on 2023-10-13 |
07/11/237 November 2023 | Appointment of Mr Brian Jones as a director on 2023-10-13 |
01/11/231 November 2023 | Registration of charge 064975240004, created on 2023-10-13 |
27/10/2327 October 2023 | Cessation of Brian Philip Jones as a person with significant control on 2023-10-13 |
20/10/2320 October 2023 | Termination of appointment of Brian Philip Jones as a director on 2023-10-13 |
20/10/2320 October 2023 | Cessation of Viper Holdings Ltd as a person with significant control on 2023-10-13 |
12/06/2312 June 2023 | Appointment of Mr Matthew Harris as a director on 2023-06-09 |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-12-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/05/225 May 2022 | Total exemption full accounts made up to 2021-12-31 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-08 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/04/2127 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
15/04/2115 April 2021 | CESSATION OF PARTINGTON ENGINEERING LIMITED AS A PSC |
15/04/2115 April 2021 | CESSATION OF JAMES DAMIAN GRUNDY AS A PSC |
15/04/2115 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIPER HOLDINGS LTD |
23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/07/2014 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES |
30/01/2030 January 2020 | PSC'S CHANGE OF PARTICULARS / MR BRIAN PHILIP JONES / 15/01/2019 |
30/01/2030 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PHILIP JONES / 15/01/2019 |
21/10/1921 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
21/10/1921 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
21/10/1921 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
26/03/1926 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
24/01/1924 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PHILIP JONES / 01/10/2014 |
24/01/1924 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PHILIP JONES / 27/01/2015 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/06/185 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/09/1711 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/02/169 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/04/157 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/02/1517 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/11/1428 November 2014 | STATEMENT OF COMPANY'S OBJECTS |
28/11/1428 November 2014 | ADOPT ARTICLES 07/11/2014 |
15/04/1415 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/04/1415 April 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
08/04/148 April 2014 | APPOINTMENT TERMINATED, SECRETARY LOUISE RAWLINGS |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/02/1314 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/07/126 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/03/1228 March 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/02/1122 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
05/10/105 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/02/1018 February 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
14/01/1014 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/03/099 March 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
19/02/0819 February 2008 | DIRECTOR RESIGNED |
19/02/0819 February 2008 | NEW SECRETARY APPOINTED |
19/02/0819 February 2008 | NEW DIRECTOR APPOINTED |
19/02/0819 February 2008 | REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 8-10 STAMFORD HILL LONDON N16 6XZ |
19/02/0819 February 2008 | ACC. REF. DATE SHORTENED FROM 28/02/09 TO 31/12/08 |
19/02/0819 February 2008 | SECRETARY RESIGNED |
08/02/088 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DOCKRIGHT REGENERATION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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