Advanced company searchLink opens in new window

DOCK & BAY LTD

Company number 09444124

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 Aug 2023 AA Total exemption full accounts made up to 28 February 2023
08 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with updates
02 Mar 2023 PSC04 Change of details for Mr Benjamin Martin Clifford Muller as a person with significant control on 1 October 2022
14 Dec 2022 MA Memorandum and Articles of Association
14 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
29 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • GBP 1.132628
10 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
26 Oct 2021 PSC04 Change of details for Mr Benjamin Martin Clifford Muller as a person with significant control on 1 March 2021
04 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
26 Aug 2021 MR01 Registration of charge 094441240001, created on 25 August 2021
08 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with updates
12 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
02 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
27 Feb 2020 PSC04 Change of details for Mr Andrew Jefferies as a person with significant control on 27 February 2020
27 Feb 2020 PSC04 Change of details for Mr Benjamin Martin Clifford Muller as a person with significant control on 27 February 2020
07 Oct 2019 SH02 Sub-division of shares on 4 September 2019
30 Sep 2019 SH02 Sub-division of shares on 4 September 2019
05 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
16 Jul 2019 AD01 Registered office address changed from 30 Stamford Street London SE1 9PY United Kingdom to 90a High Street Berkhamsted Hertfordshire HP4 2BL on 16 July 2019
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with updates
03 Oct 2018 AD01 Registered office address changed from Studio F7 & F8 Battersea Studios 80 Silverthorne Road London SW8 3HE England to 30 Stamford Street London SE1 9PY on 3 October 2018
20 Sep 2018 AA Total exemption full accounts made up to 28 February 2018
02 Jul 2018 AD01 Registered office address changed from 32 Dale Avenue Wheathampstead St. Albans Hertfordshire AL4 8LS England to Studio F7 & F8 Battersea Studios 80 Silverthorne Road London SW8 3HE on 2 July 2018
28 Feb 2018 CS01 Confirmation statement made on 28 February 2018 with updates