DOCKLANDS RESTAURANTS AND BARS LTD

Box 122 St Loyes House Box 122 St Loyes House, Bedford, Bedfordshire, MK40 1ZL, England
StatusACTIVE
Company No.06824566
CategoryPrivate Limited Company
Incorporated19 Feb 2009
Age15 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

DOCKLANDS RESTAURANTS AND BARS LTD is an active private limited company with number 06824566. It was incorporated 15 years, 3 months, 27 days ago, on 19 February 2009. The company address is Box 122 St Loyes House Box 122 St Loyes House, Bedford, Bedfordshire, MK40 1ZL, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Fox Excel Limited

Change date: 2023-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2020

Action Date: 24 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-24

Charge number: 068245660002

Documents

View document PDF

Change account reference date company current extended

Date: 01 Apr 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-31

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-18

Officer name: Mr Wayne Verdun Geoffrey Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julia Danielle Gingell

Appointment date: 2020-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerrie Amanda Evans

Termination date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kerrie Amanda Evans

Termination date: 2019-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-20

Officer name: Steven Evans

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-10-30

Officer name: Mrs Kerrie Amanda Evans

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul John Harbottle

Termination date: 2018-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kerrie Amanda Evans

Appointment date: 2018-10-30

Documents

View document PDF

Legacy

Date: 25 Sep 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 17 December 2018 as it was invalid or ineffective, was done without the authority of the company

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-16

New address: Box 122 st Loyes House 20 st. Loyes Street Bedford, Bedfordshire MK40 1ZL

Old address: Box 122, St Loyes House St. Loyes Street Bedford MK40 1ZL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Address

Type: AD01

New address: Box 122, St Loyes House St. Loyes Street Bedford MK40 1ZL

Old address: Holywell Farm Thornton Road Nash Milton Keynes MK17 0EY England

Change date: 2018-08-16

Documents

View document PDF

Capital alter shares subdivision

Date: 04 May 2018

Action Date: 19 Apr 2018

Category: Capital

Type: SH02

Date: 2018-04-19

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2018

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-19

Psc name: Stewart Sonny Bassett

Documents

View document PDF

Capital cancellation shares

Date: 02 May 2018

Action Date: 19 Apr 2018

Category: Capital

Type: SH06

Date: 2018-04-19

Capital : 56.58 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 02 May 2018

Category: Capital

Type: SH03

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fox Connaught Limited

Cessation date: 2018-04-23

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fox Excel Limited

Notification date: 2018-04-23

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2018

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jacqueline Anne Sutton

Cessation date: 2018-04-19

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2018

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-04-19

Psc name: Fox Connaught Limited

Documents

View document PDF

Resolution

Date: 30 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2018

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-19

Psc name: Steven Evans

Documents

View document PDF

Resolution

Date: 30 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Apr 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 27 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Address

Type: AD01

New address: Holywell Farm Thornton Road Nash Milton Keynes MK17 0EY

Change date: 2016-11-11

Old address: Suite One Douglas House 32-34 Simpson Road Bletchley Milton Keynes MK1 1BA

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Harbottle

Appointment date: 2016-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-22

Officer name: Mr Stewart Sonny Bassett

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Sep 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul John Harbottle

Appointment date: 2016-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jacqueline Anne Sutton

Appointment date: 2016-07-22

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2016

Action Date: 25 Jul 2016

Category: Capital

Type: SH01

Capital : 120 GBP

Date: 2016-07-25

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2016

Action Date: 22 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-22

Capital : 115 GBP

Documents

View document PDF

Statement of companys objects

Date: 29 Jul 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 29 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 19 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2012

Action Date: 28 Feb 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 19 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2012

Action Date: 17 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-17

Capital : 67 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Dec 2010

Action Date: 14 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-14

Old address: the Coach House 5 West Street Leighton Buzzard Beds LU7 1DA United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Evans

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neville Sutton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 19 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-19

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2010 to 30/04/2010

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jacqueline sutton

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr neville glyn sutton

Documents

View document PDF

Incorporation company

Date: 19 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CD68 ENTERPRISES LTD

63 GREEN LANE,LONDON,W7 2PA

Number:05447597
Status:ACTIVE
Category:Private Limited Company

DENBY PROPERTY LETTINGS LTD

SUITE D 1 PROSPECT STREET,READING,RG4 8JB

Number:09464201
Status:ACTIVE
Category:Private Limited Company

GOOD MATES LTD

C/O NICE ACCOUNTING 2/F (REAR),LONDON,W1D 5QA

Number:10725013
Status:ACTIVE
Category:Private Limited Company

SPIER FILMS LIMITED

HARWOOD HOUSE,LONDON,SW6 4QP

Number:06446462
Status:ACTIVE
Category:Private Limited Company

THE MATRIX.ORG FOUNDATION C.I.C.

14 TURNHAM GREEN TERRACE MEWS,LONDON,W4 1QU

Number:11648710
Status:ACTIVE
Category:Community Interest Company

TINGHE INTER LTD

ROOM519.SKETCH HOUSE, 36,LONDON,N4 3JP

Number:08862531
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source