EDWARD DOCK LIMITED - BIRMINGHAM


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-31 View Report
Accounts. Accounts type dormant. 2023-06-30 View Report
Confirmation statement. Statement with no updates. 2022-10-26 View Report
Address. New address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW. 2022-10-26 View Report
Accounts. Accounts type dormant. 2022-10-03 View Report
Confirmation statement. Statement with no updates. 2021-11-04 View Report
Accounts. Accounts type dormant. 2021-10-02 View Report
Officers. Officer name: Grafton Group Secretarial Services Limited. Change date: 2020-12-31. 2021-03-05 View Report
Accounts. Accounts type dormant. 2020-12-23 View Report
Confirmation statement. Statement with no updates. 2020-10-27 View Report
Confirmation statement. Statement with no updates. 2019-10-18 View Report
Accounts. Accounts type dormant. 2019-10-06 View Report
Confirmation statement. Statement with no updates. 2018-10-18 View Report
Accounts. Accounts type full. 2018-07-09 View Report
Officers. Appointment date: 2018-05-14. Officer name: Susan Lannigan. 2018-05-29 View Report
Address. Old address: PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF. Change date: 2018-05-15. New address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW. 2018-05-15 View Report
Confirmation statement. Statement with no updates. 2017-10-18 View Report
Accounts. Accounts type full. 2017-10-04 View Report
Confirmation statement. Statement with updates. 2016-10-19 View Report
Accounts. Accounts type full. 2016-06-21 View Report
Annual return. With made up date full list shareholders. 2015-10-19 View Report
Accounts. Accounts type full. 2015-10-09 View Report
Officers. Appointment date: 2015-09-17. Officer name: Brian O'hara. 2015-09-24 View Report
Annual return. With made up date full list shareholders. 2014-10-20 View Report
Accounts. Accounts type full. 2014-09-26 View Report
Address. New address: Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF. Change date: 2014-08-13. Old address: Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH. 2014-08-13 View Report
Officers. Officer name: Malcolm Aldridge. 2014-07-01 View Report
Annual return. With made up date full list shareholders. 2013-11-13 View Report
Accounts. Accounts type full. 2013-10-10 View Report
Officers. Officer name: Colm O'nuallain. 2013-09-11 View Report
Annual return. With made up date full list shareholders. 2012-10-23 View Report
Officers. Officer name: Malcolm Robert Aldridge. Change date: 2012-10-19. 2012-10-19 View Report
Accounts. Accounts type full. 2012-09-20 View Report
Annual return. With made up date full list shareholders. 2011-11-04 View Report
Accounts. Accounts type full. 2011-09-13 View Report
Annual return. With made up date full list shareholders. 2010-10-20 View Report
Address. Move registers to sail company. 2010-10-20 View Report
Address. Change sail address company. 2010-10-20 View Report
Officers. Officer name: Grafton Group Secretarial Services Limited. Change date: 2010-09-09. 2010-10-11 View Report
Accounts. Accounts type full. 2010-09-30 View Report
Officers. Officer name: Malcolm Robert Aldridge. Change date: 2010-08-10. 2010-08-20 View Report
Address. Change date: 2010-08-11. Old address: , Aquis Court, 31 Fishpool Street, St. Albans, Hertfordshire, AL3 4RF. 2010-08-11 View Report
Officers. Change date: 2009-12-11. Officer name: Mr Col O'nuallain. 2010-01-19 View Report
Officers. Officer name: Mr Colm O'nuallain. Change date: 2009-11-23. 2009-12-14 View Report
Officers. Officer name: Charles Anthony Rinn. Change date: 2009-11-23. 2009-12-14 View Report
Officers. Change date: 2009-11-23. Officer name: Malcolm Robert Aldridge. 2009-12-14 View Report
Accounts. Accounts type full. 2009-11-03 View Report
Annual return. With made up date full list shareholders. 2009-11-03 View Report
Officers. Description: Appointment terminated director barry graham. 2009-08-05 View Report
Accounts. Accounts type full. 2008-11-02 View Report