N.J. DOCKSEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Full accounts made up to 2024-06-30

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/12/2321 December 2023 Full accounts made up to 2023-06-30

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

03/12/213 December 2021 Director's details changed for Mr Christopher John Docksey on 2021-11-24

View Document

30/11/2130 November 2021 Appointment of Mr Christopher John Docksey as a director on 2021-11-24

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/05/2112 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / MR NIGEL JOHN DOCKSEY / 01/10/2020

View Document

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / MRS LINDA BARBARA DOCKSEY / 01/10/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/12/1913 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041048380003

View Document

26/02/1926 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / MRS LINDA DOCKSEY / 14/01/2019

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/11/1715 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA DOCKSEY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL DOCKSEY

View Document

04/04/174 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/11/1510 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

28/10/1528 October 2015 SECRETARY'S CHANGE OF PARTICULARS / LINDA BARBARA DOCKSEY / 26/10/2015

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / LINDA BARBARA DOCKSEY / 26/10/2015

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 7 ROCKEND DRIVE CHEDDLETON LEEK STAFFORDSHIRE ST13 7DH

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN DOCKSEY / 26/10/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/12/143 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/12/137 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

07/12/137 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / LINDA BARBARA DOCKSEY / 09/11/2012

View Document

07/12/137 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN DOCKSEY / 09/11/2012

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/11/1213 November 2012 09/11/12 STATEMENT OF CAPITAL GBP 100

View Document

09/11/129 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/11/1129 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/11/1016 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/11/0821 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/07/0825 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/12/073 December 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/11/0613 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/11/0327 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/03/0318 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/06/02

View Document

18/08/0218 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/009 November 2000 SECRETARY RESIGNED

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