DOCKYARD DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Statement of capital following an allotment of shares on 2024-11-20

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-18 with updates

View Document

07/11/237 November 2023 Director's details changed for Mr Gavin Watters on 2023-10-01

View Document

01/11/231 November 2023 Satisfaction of charge 082587960002 in full

View Document

12/04/2312 April 2023 Registered office address changed from 35 Amherst Road London W13 8LX to St Ethelbert House Ryelands Street Hereford HR4 0LA on 2023-04-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-10-18 with updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

02/12/212 December 2021 Termination of appointment of Mishail Watters as a director on 2021-11-25

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

16/10/2016 October 2020 PREVEXT FROM 31/10/2019 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

29/08/1929 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

17/07/1717 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/11/1523 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082587960003

View Document

23/11/1523 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082587960002

View Document

20/11/1520 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/11/1511 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 155 ABBEY ROAD LONDON NW6 4SS

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN WATTERS / 06/11/2013

View Document

22/10/1422 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MISHAIL WATTERS / 06/11/2013

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM 30 COSWAY MANSIONS LONDON NW1 6UE

View Document

24/10/1324 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MISHAIL DUSAD / 23/10/2013

View Document

17/11/1217 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/10/1218 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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