- Company Overview for A & P DRY DOCKS LIMITED (04240955)
- Filing history for A & P DRY DOCKS LIMITED (04240955)
- People for A & P DRY DOCKS LIMITED (04240955)
- Charges for A & P DRY DOCKS LIMITED (04240955)
- More for A & P DRY DOCKS LIMITED (04240955)
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) |
---|---|---|---|
10 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
22 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
22 Sep 2017 | CH03 | Secretary's details changed for Caroline Ruth Marrison Gill on 22 September 2017 | |
22 Sep 2017 | CH01 | Director's details changed for Mr Mark Whitworth on 22 September 2017 | |
22 Sep 2017 | CH01 | Director's details changed for Mr Ian Graeme Lloyd Charnock on 22 September 2017 | |
05 Jul 2017 | PSC02 | Notification of A&Ppp 2006 Limited as a person with significant control on 6 April 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
28 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
26 Oct 2016 | CH01 | Director's details changed for Mr Steven Keith Underwood on 26 October 2016 | |
18 Oct 2016 | CH01 | Director's details changed for Mr John Whittaker on 1 April 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
23 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
22 Apr 2015 | CH01 | Director's details changed for Mr John Whittaker on 7 April 2015 | |
12 Jan 2015 | CH01 | Director's details changed for Mr Steven Underwood on 1 December 2014 | |
19 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
17 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
|
|
08 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
18 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
15 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
08 Oct 2012 | MEM/ARTS | Memorandum and Articles of Association | |
08 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders |