THE HARTLEPOOL DOCK & RAILWAY COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-04 with updates

View Document

01/05/241 May 2024 Notification of John Padley as a person with significant control on 2024-04-04

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-06-23 with updates

View Document

13/07/2313 July 2023 Cessation of Colin Mackenzie Fell as a person with significant control on 2023-06-23

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/04/2314 April 2023 Appointment of Mr Richard John Padley as a director on 2023-04-01

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/08/2018 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

11/06/1911 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

02/05/182 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

14/08/1714 August 2017 SECRETARY'S CHANGE OF PARTICULARS / ANNE PADLEY / 14/08/2017

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM 18 STALKER WALK SHEFFIELD SOUTH YORKSHIRE S11 8NF

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/03/169 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032414770020

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/01/1523 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/01/1523 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

23/01/1523 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

23/01/1523 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

23/01/1523 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/01/1523 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/01/1523 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

23/01/1523 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/01/1523 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

23/01/1523 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

23/01/1523 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

23/01/1523 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

23/01/1523 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

21/01/1521 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032414770017

View Document

21/01/1521 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032414770016

View Document

21/01/1521 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032414770019

View Document

21/01/1521 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032414770018

View Document

18/08/1418 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PADLEY / 31/07/2014

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MACKENZIE FELL / 31/07/2014

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANNE PADLEY / 31/07/2014

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/08/1319 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

21/08/1221 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

20/03/1220 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/09/11

View Document

19/08/1119 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

21/06/1121 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/09/10

View Document

03/09/103 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM HAYWOOD & CO 18 STALKER WALK SHEFFIELD S11 8NF

View Document

15/04/1015 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/09/09

View Document

25/08/0925 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/09/08

View Document

28/08/0828 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/09/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/09/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/09/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/09/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/09/03

View Document

08/06/048 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0314 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/09/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/09/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/09/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/09/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/09/98

View Document

22/09/9822 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/983 September 1998 RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/09/97

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/979 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/979 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/979 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/979 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/979 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/979 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/979 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9717 September 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

19/04/9719 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9714 February 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/09/97

View Document

14/02/9714 February 1997 REGISTERED OFFICE CHANGED ON 14/02/97 FROM: AIRE HOUSE SWINEGATE LEEDS WEST YORKSHIRE LS1 4AG

View Document

03/09/963 September 1996 SECRETARY RESIGNED

View Document

03/09/963 September 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 REGISTERED OFFICE CHANGED ON 03/09/96 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

23/08/9623 August 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