DOCK & BAY LTD

90a High Street, Berkhamsted, HP4 2BL, Hertfordshire, United Kingdom
StatusACTIVE
Company No.09444124
CategoryPrivate Limited Company
Incorporated17 Feb 2015
Age9 years, 4 months
JurisdictionEngland Wales

SUMMARY

DOCK & BAY LTD is an active private limited company with number 09444124. It was incorporated 9 years, 4 months ago, on 17 February 2015. The company address is 90a High Street, Berkhamsted, HP4 2BL, Hertfordshire, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 15 Mar 2024

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-01

Psc name: Mr Andrew Jefferies

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2024

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-01

Psc name: Mr Benjamin Martin Clifford Muller

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2024

Action Date: 28 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-28

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2024

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-01

Officer name: Mr Andrew Jefferies

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2024

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-01

Psc name: Mr Andrew Jefferies

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2024

Action Date: 01 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin Martin Clifford Muller

Change date: 2023-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2023

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-01

Psc name: Mr Benjamin Martin Clifford Muller

Documents

View document PDF

Memorandum articles

Date: 14 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2022

Action Date: 28 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-28

Capital : 1.132628 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-01

Psc name: Mr Benjamin Martin Clifford Muller

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Aug 2021

Action Date: 25 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-25

Charge number: 094441240001

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Jefferies

Change date: 2020-02-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-27

Psc name: Mr Benjamin Martin Clifford Muller

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Oct 2019

Action Date: 04 Sep 2019

Category: Capital

Type: SH02

Date: 2019-09-04

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Sep 2019

Action Date: 04 Sep 2019

Category: Capital

Type: SH02

Date: 2019-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-16

New address: 90a High Street Berkhamsted Hertfordshire HP4 2BL

Old address: 30 Stamford Street London SE1 9PY United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Address

Type: AD01

Old address: Studio F7 & F8 Battersea Studios 80 Silverthorne Road London SW8 3HE England

Change date: 2018-10-03

New address: 30 Stamford Street London SE1 9PY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

New address: Studio F7 & F8 Battersea Studios 80 Silverthorne Road London SW8 3HE

Change date: 2018-07-02

Old address: 32 Dale Avenue Wheathampstead St. Albans Hertfordshire AL4 8LS England

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Jefferies

Change date: 2018-02-08

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2018

Action Date: 08 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-08

Psc name: Mr Andrew Jefferies

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-11

Capital : 1.11 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Resolution

Date: 28 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-26

New address: 32 Dale Avenue Wheathampstead St. Albans Hertfordshire AL4 8LS

Old address: 8 Duncan Street Suite 105 London N1 8BW United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 16 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cabana apparel LTD\certificate issued on 16/03/15

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Mar 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-05

Officer name: Mr Benjamin Martin Clifford Muller

Documents

View document PDF

Incorporation company

Date: 17 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

13 WELLINGTON PARK (MANAGEMENT) LTD

76 BROUGHSHANE ROAD,BALLYMENA,BT43 7DY

Number:NI653579
Status:ACTIVE
Category:Private Limited Company

ARICI TESTER LTD

26 LEIGH ROAD,EASTLEIGH,SO50 9DT

Number:08971306
Status:ACTIVE
Category:Private Limited Company
Number:LP002542
Status:ACTIVE
Category:Limited Partnership

EDEN CREATIVE GROUP LIMITED

21 EMSWORTH CLOSE,LONDON,N9 8NW

Number:11778804
Status:ACTIVE
Category:Private Limited Company

MS PORTER ADVISORY LIMITED

SUITE ONE, SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:10247465
Status:ACTIVE
Category:Private Limited Company

THE REAL DENIM COMPANY LIMITED

68C HILLFIELD AVENUE,LONDON,N8 7DN

Number:11138757
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