- 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) |
---|---|---|---|
06 Jan 2012 | AP01 | Appointment of Ian Graeme Lloyd Charnock as a director | |
22 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
07 Sep 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 March 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
15 Jun 2011 | AP03 | Appointment of Caroline Ruth Marrison Gill as a secretary | |
15 Jun 2011 | AD01 | Registered office address changed from Atlantic House, Ground Floor Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD on 15 June 2011 | |
15 Jun 2011 | TM01 | Termination of appointment of Alan Barr as a director | |
01 Jun 2011 | AUD | Auditor's resignation | |
23 Mar 2011 | AP01 | Appointment of Mr Mark Whitworth as a director | |
23 Mar 2011 | AP01 | Appointment of Mr Alan Andrew Barr as a director | |
21 Mar 2011 | TM01 | Termination of appointment of Anne Griffiths as a director | |
21 Mar 2011 | TM01 | Termination of appointment of Paul Bailey as a director | |
21 Mar 2011 | TM02 | Termination of appointment of Anne Griffiths as a secretary | |
21 Mar 2011 | AP01 | Appointment of Mr John Whittaker as a director | |
21 Mar 2011 | AP01 | Appointment of Mr Steven Underwood as a director | |
08 Sep 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
03 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
28 Jun 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
15 Jun 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
18 Nov 2009 | AP01 | Appointment of Mr Paul Edward Bailey as a director | |
09 Sep 2009 | 288b | Appointment terminated director kenneth thompson | |
21 Aug 2009 | 287 | Registered office changed on 21/08/2009 from the gatehouse melrose hall cypress drive st mellons cardiff CF3 0EG | |
13 Aug 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
25 Jun 2009 | 363a | Return made up to 25/06/09; full list of members | |
25 Jun 2009 | 288c | Director and secretary's change of particulars / anne griffiths / 31/01/2009 |