Advanced company searchLink opens in new window

RICHARDS DRY DOCK AND ENGINEERING LIMITED

Company number 02978069

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jul 2018 PSC07 Cessation of Gardline Shipping Limited as a person with significant control on 6 July 2018
13 Jul 2018 TM01 Termination of appointment of Gardline Shipping Limited as a director on 6 July 2018
14 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2018 AP02 Appointment of Gardline Shipping Limited as a director on 1 February 2018
01 Feb 2018 TM01 Termination of appointment of Mervyn Raymond Wooltorton as a director on 1 February 2018
29 Jan 2018 AA01 Previous accounting period shortened from 30 April 2017 to 29 April 2017
10 Nov 2017 MR04 Satisfaction of charge 1 in full
10 Nov 2017 MR04 Satisfaction of charge 2 in full
29 Sep 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
27 Sep 2017 AD02 Register inspection address has been changed from Endeavour House Admiralty Road Great Yarmouth Norfolk NR30 3NG United Kingdom to Endeavour House Admiralty Road Great Yarmouth Norfolk NR30 3NG
27 Sep 2017 AD03 Register(s) moved to registered inspection location Endeavour House Admiralty Road Great Yarmouth Norfolk NR30 3NG
15 Aug 2017 TM01 Termination of appointment of Nigel Geoffrey Darling as a director on 15 August 2017
15 Aug 2017 TM01 Termination of appointment of Melanie Grace Darling as a director on 15 August 2017
06 Feb 2017 AA Group of companies' accounts made up to 30 April 2016
17 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
08 Feb 2016 AA Group of companies' accounts made up to 30 April 2015
20 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 50,000
20 Oct 2015 TM02 Termination of appointment of Duncan Thomas O'connor as a secretary on 16 September 2015
16 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2015 CH01 Director's details changed for Miss Melanie Grace Darling on 8 May 2015
09 Dec 2014 AA Group of companies' accounts made up to 30 April 2014
08 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 50,000
04 Jul 2014 AP03 Appointment of Mr Duncan Thomas O'connor as a secretary
04 Jul 2014 TM02 Termination of appointment of Stephen Heywood as a secretary
24 Jan 2014 AA Full accounts made up to 30 April 2013