- Company Overview for DOCKWRAY LTD (08962017)
- Filing history for DOCKWRAY LTD (08962017)
- People for DOCKWRAY LTD (08962017)
- More for DOCKWRAY LTD (08962017)
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
|
|
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 |