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)
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
15 Feb 2018 CH01 Director's details changed for Mr Andrew Jefferies on 8 February 2018
15 Feb 2018 PSC04 Change of details for Mr Andrew Jefferies as a person with significant control on 8 February 2018
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
06 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
11 Aug 2017 SH01 Statement of capital following an allotment of shares on 11 August 2017
  • GBP 1.11
07 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
28 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-27
03 May 2016 AA Total exemption small company accounts made up to 29 February 2016
16 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
26 Nov 2015 AD01 Registered office address changed from 8 Duncan Street Suite 105 London N1 8BW United Kingdom to 32 Dale Avenue Wheathampstead St. Albans Hertfordshire AL4 8LS on 26 November 2015
16 Mar 2015 CERTNM Company name changed cabana apparel LTD\certificate issued on 16/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-15
06 Mar 2015 AP03 Appointment of Mr Benjamin Martin Clifford Muller as a secretary on 5 March 2015
17 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted