BRITISH DREDGING (SERVICES) LIMITED - DORKING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-08-29 View Report
Officers. Appointment date: 2023-06-27. Officer name: Mr Martin John Sockett. 2023-07-10 View Report
Officers. Termination date: 2023-06-30. Officer name: Jonathon Paul Sowton. 2023-07-10 View Report
Confirmation statement. Statement with no updates. 2023-05-30 View Report
Officers. Termination date: 2022-11-28. Officer name: Gavin Slark. 2022-12-08 View Report
Accounts. Accounts type dormant. 2022-10-03 View Report
Confirmation statement. Statement with no updates. 2022-06-08 View Report
Address. New address: Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT. 2022-06-08 View Report
Officers. Appointment date: 2021-12-10. Officer name: Mr Jonathon Paul Sowton. 2021-12-22 View Report
Accounts. Accounts type dormant. 2021-10-08 View Report
Confirmation statement. Statement with no updates. 2021-05-28 View Report
Officers. Officer name: Grafton Group Secretarial Services Limited. Change date: 2020-12-31. 2021-03-05 View Report
Accounts. Accounts type dormant. 2020-10-06 View Report
Confirmation statement. Statement with no updates. 2020-05-27 View Report
Accounts. Accounts type dormant. 2019-10-02 View Report
Confirmation statement. Statement with no updates. 2019-05-27 View Report
Accounts. Accounts type dormant. 2018-09-18 View Report
Confirmation statement. Statement with no updates. 2018-05-28 View Report
Accounts. Accounts type dormant. 2017-09-18 View Report
Confirmation statement. Statement with updates. 2017-05-29 View Report
Accounts. Accounts type full. 2016-07-18 View Report
Auditors. Auditors resignation company. 2016-07-11 View Report
Annual return. With made up date full list shareholders. 2016-05-27 View Report
Accounts. Accounts type full. 2015-10-06 View Report
Annual return. With made up date full list shareholders. 2015-05-27 View Report
Address. New address: Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT. Change date: 2014-10-09. Old address: Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH. 2014-10-09 View Report
Accounts. Accounts type full. 2014-10-08 View Report
Officers. Officer name: Brian Ohara. 2014-07-09 View Report
Officers. Officer name: Malcolm Aldridge. 2014-07-01 View Report
Officers. Officer name: Gavin Slark. 2014-06-27 View Report
Annual return. With made up date full list shareholders. 2014-06-19 View Report
Officers. Officer name: Colin O’Donovan. 2014-06-19 View Report
Accounts. Accounts type full. 2013-10-04 View Report
Officers. Officer name: Colm O'nuallain. 2013-09-11 View Report
Officers. Officer name: Colin O’Donovan. 2013-05-28 View Report
Annual return. With made up date full list shareholders. 2013-05-28 View Report
Officers. Change date: 2012-10-19. Officer name: Malcolm Robert Aldridge. 2012-10-19 View Report
Accounts. Accounts type full. 2012-09-21 View Report
Annual return. With made up date full list shareholders. 2012-06-06 View Report
Accounts. Accounts type full. 2011-09-30 View Report
Annual return. With made up date full list shareholders. 2011-06-08 View Report
Address. Move registers to sail company. 2011-06-08 View Report
Address. Change sail address company. 2011-06-08 View Report
Officers. Change date: 2011-05-30. Officer name: Grafton Group Secretarial Services Limited. 2011-06-08 View Report
Officers. Change date: 2010-09-09. Officer name: Grafton Group Secretarial Services Limited. 2010-10-11 View Report
Accounts. Accounts type full. 2010-09-27 View Report
Officers. Change date: 2010-08-10. Officer name: Malcolm Robert Aldridge. 2010-08-20 View Report
Address. Old address: Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF. Change date: 2010-07-30. 2010-07-30 View Report
Annual return. With made up date full list shareholders. 2010-06-22 View Report
Address. Change date: 2010-05-19. Old address: Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF. 2010-05-19 View Report