Advanced company searchLink opens in new window

DUPORT QUAYS (DUDLEY PORT) MANAGEMENT LIMITED

Company number 05357506

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)
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
13 Mar 2023 CH04 Secretary's details changed for 05953316 on 13 March 2023
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
08 Feb 2023 CH04 Secretary's details changed for Cosec Management Services Limited on 8 February 2023
11 Oct 2022 CH04 Secretary's details changed for Cosec Management Services Limited on 10 October 2022
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
05 Jul 2021 AA Micro company accounts made up to 31 December 2020
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
08 Jan 2021 TM01 Termination of appointment of Paul Raybould as a director on 8 January 2021
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
10 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
09 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
08 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
16 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Jun 2016 TM01 Termination of appointment of Michael Dandy as a director on 18 November 2015
18 May 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 45
22 Jan 2016 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 22 January 2016
18 Nov 2015 TM01 Termination of appointment of Yvonne Lawrence as a director on 18 November 2015
15 Sep 2015 AP01 Appointment of Mr Gareth Thomas Perrett as a director on 26 August 2015