Advanced company searchLink opens in new window

DOCKWRAY LTD

Company number 08962017

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)
25 Jan 2025 CS01 Confirmation statement made on 16 January 2025 with updates
06 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
16 Sep 2024 AD01 Registered office address changed from 17a Northumberland Square North Shields NE30 1PX England to 17a Northumberland Square North Shields NE30 1PX on 16 September 2024
16 Sep 2024 AD01 Registered office address changed from 100 Howard Street North Shields Tyne and Wear NE30 1NA United Kingdom to 17a Northumberland Square North Shields NE30 1PX on 16 September 2024
14 Sep 2024 PSC04 Change of details for Mrs Gillian Marie Crann Brereton as a person with significant control on 12 September 2024
14 Sep 2024 CH01 Director's details changed for Mr Nicholas John Brereton on 12 September 2024
14 Sep 2024 PSC04 Change of details for Mr Nicholas John Brereton as a person with significant control on 12 September 2024
14 Sep 2024 CH01 Director's details changed for Mrs Gillian Marie Crann Brereton on 12 September 2024
24 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with updates
26 Oct 2023 AA Unaudited abridged accounts made up to 31 March 2023
23 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
23 Jan 2023 PSC04 Change of details for Mr Nicholas John Brereton as a person with significant control on 1 January 2023
22 Dec 2022 AD01 Registered office address changed from 100 Howard Street North Shields Tyne and Wear NE30 1NA England to 100 Howard Street North Shields Tyne and Wear NE30 1NA on 22 December 2022
22 Dec 2022 AD01 Registered office address changed from 64 Saville Street North Shields Tyne and Wear NE30 1AZ United Kingdom to 100 Howard Street North Shields Tyne and Wear NE30 1NA on 22 December 2022
21 Dec 2022 CH01 Director's details changed for Mr Nicholas John Brereton on 21 December 2022
21 Dec 2022 CH01 Director's details changed for Mrs Gillian Marie Crann Brereton on 21 December 2022
26 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
31 Mar 2022 PSC04 Change of details for Mrs Gillian Marie Crann Brereton as a person with significant control on 31 March 2022
30 Mar 2022 PSC01 Notification of Nicholas John Brereton as a person with significant control on 15 March 2022
17 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with updates
13 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
14 Apr 2021 AD01 Registered office address changed from 64 Howard Street North Shields Tyne and Wear NE30 1AR United Kingdom to 64 Saville Street North Shields Tyne and Wear NE30 1AZ on 14 April 2021
14 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-01
07 Apr 2021 AD01 Registered office address changed from Suite 2.2 Howard House Commerical Centre Howard Street North Shields Tyne and Wear NE30 1AR United Kingdom to 64 Howard Street North Shields Tyne and Wear NE30 1AR on 7 April 2021
18 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with updates