- Company Overview for DOCKER HOLDINGS LIMITED (12502711)
- Filing history for DOCKER HOLDINGS LIMITED (12502711)
- People for DOCKER HOLDINGS LIMITED (12502711)
- More for DOCKER HOLDINGS LIMITED (12502711)
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) |
---|---|---|---|
02 Dec 2024 | SH02 | Sub-division of shares on 29 October 2024 | |
28 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Nov 2024 | MA | Memorandum and Articles of Association | |
26 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2024 | SH10 | Particulars of variation of rights attached to shares | |
19 Nov 2024 | SH08 | Change of share class name or designation | |
12 Apr 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
16 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Jun 2023 | AD01 | Registered office address changed from Unit 7 Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 19 June 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
07 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Dec 2022 | AP03 | Appointment of Mr Andrew Richard Docker as a secretary on 30 November 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
02 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
08 Mar 2021 | AD01 | Registered office address changed from Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA United Kingdom to Unit 7 Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA on 8 March 2021 | |
06 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-06
|