- Company Overview for DOCK & BAY LTD (09444124)
- Filing history for DOCK & BAY LTD (09444124)
- People for DOCK & BAY LTD (09444124)
- Charges for DOCK & BAY LTD (09444124)
- More for DOCK & BAY LTD (09444124)
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
|
|
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
|
|
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 |