- 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) |
---|---|---|---|
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
|
|
07 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
28 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|