DOCKYARD DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Confirmation statement made on 2025-01-21 with updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
10/12/2410 December 2024 | Statement of capital following an allotment of shares on 2024-11-20 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
09/11/239 November 2023 | Confirmation statement made on 2023-10-18 with updates |
07/11/237 November 2023 | Director's details changed for Mr Gavin Watters on 2023-10-01 |
01/11/231 November 2023 | Satisfaction of charge 082587960002 in full |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-03-31 |
30/11/2230 November 2022 | Confirmation statement made on 2022-10-18 with updates |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
02/12/212 December 2021 | Termination of appointment of Mishail Watters as a director on 2021-11-25 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
16/10/2016 October 2020 | PREVEXT FROM 31/10/2019 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
29/08/1929 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
17/07/1717 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/11/1523 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 082587960003 |
23/11/1523 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 082587960002 |
20/11/1520 November 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
11/11/1511 November 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
05/01/155 January 2015 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 155 ABBEY ROAD LONDON NW6 4SS |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
22/10/1422 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN WATTERS / 06/11/2013 |
22/10/1422 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
22/10/1422 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MISHAIL WATTERS / 06/11/2013 |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/11/134 November 2013 | REGISTERED OFFICE CHANGED ON 04/11/2013 FROM 30 COSWAY MANSIONS LONDON NW1 6UE |
24/10/1324 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
23/10/1323 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MISHAIL DUSAD / 23/10/2013 |
17/11/1217 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/10/1218 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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