SOUTH DOCK TERMINALS LIMITED

03403078
CAVENDISH WHARF OFF DUKE STREET BIRKENHEAD WIRRAL CH41 1HN

Documents

Documents
Date Category Description Pages
12 Mar 2025 officers Termination of appointment of director (Zara Jayne Barbara Giles) 1 Buy now
27 Sep 2024 accounts Annual Accounts 7 Buy now
19 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Aug 2023 accounts Annual Accounts 7 Buy now
20 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 accounts Annual Accounts 7 Buy now
14 Sep 2022 officers Appointment of director (Mrs Zara Giles) 2 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2022 officers Termination of appointment of secretary (Anthony Woolrich) 1 Buy now
04 Jul 2022 officers Termination of appointment of director (Anthony Woolrich) 1 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2021 accounts Annual Accounts 8 Buy now
11 Dec 2020 officers Appointment of director (Mr James Stone) 2 Buy now
13 Jul 2020 accounts Annual Accounts 7 Buy now
23 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jun 2019 accounts Annual Accounts 7 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 May 2018 accounts Annual Accounts 8 Buy now
27 Jul 2017 accounts Annual Accounts 9 Buy now
19 Jun 2017 address Move Registers To Sail Company With New Address 1 Buy now
19 Jun 2017 address Change Sail Address Company With New Address 1 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Sep 2016 accounts Annual Accounts 6 Buy now
21 Jun 2016 annual-return Annual Return 5 Buy now
10 Aug 2015 accounts Annual Accounts 6 Buy now
19 Jun 2015 annual-return Annual Return 5 Buy now
14 Aug 2014 accounts Annual Accounts 6 Buy now
30 Jun 2014 annual-return Annual Return 5 Buy now
30 Jul 2013 accounts Annual Accounts 6 Buy now
01 Jul 2013 annual-return Annual Return 5 Buy now
20 Aug 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Jun 2012 annual-return Annual Return 5 Buy now
19 Oct 2011 accounts Annual Accounts 6 Buy now
27 Jun 2011 annual-return Annual Return 5 Buy now
24 Jun 2011 address Change Sail Address Company With Old Address 1 Buy now
22 Mar 2011 accounts Annual Accounts 9 Buy now
06 Jul 2010 annual-return Annual Return 6 Buy now
06 Jul 2010 officers Change of particulars for secretary (Mr Anthony Woolrich) 1 Buy now
06 Jul 2010 officers Change of particulars for director (Colin Joseph Littler) 2 Buy now
06 Jul 2010 officers Change of particulars for director (Mr Anthony Woolrich) 2 Buy now
06 Jul 2010 address Change Sail Address Company 1 Buy now
02 Nov 2009 accounts Annual Accounts 8 Buy now
27 Oct 2009 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Oct 2009 accounts Annual Accounts 7 Buy now
09 Jun 2009 annual-return Return made up to 08/06/09; no change of members 3 Buy now
15 Apr 2009 resolution Resolution 2 Buy now
22 Oct 2008 officers Secretary appointed mr anthony woolrich 2 Buy now
22 Oct 2008 officers Appointment terminated secretary harjinder sandhu 1 Buy now
06 Aug 2008 accounts Annual Accounts 6 Buy now
25 Jun 2008 annual-return Return made up to 08/06/08; full list of members 5 Buy now
24 Jun 2008 address Registered office changed on 24/06/2008 from, south dock albert street, goole, north humberside, DN14 5SY 1 Buy now
23 Jan 2008 officers New director appointed 1 Buy now
31 Oct 2007 accounts Annual Accounts 6 Buy now
06 Jul 2007 annual-return Return made up to 08/06/07; full list of members 5 Buy now
12 Jun 2007 accounts Annual Accounts 6 Buy now
17 May 2007 officers Director resigned 1 Buy now
06 Dec 2006 annual-return Return made up to 14/07/06; full list of members 7 Buy now
10 Jan 2006 accounts Annual Accounts 6 Buy now
23 Jul 2005 officers Secretary resigned;director resigned 1 Buy now
23 Jul 2005 officers Director resigned 1 Buy now
23 Jul 2005 officers New secretary appointed 1 Buy now
23 Jul 2005 annual-return Return made up to 14/07/05; full list of members 9 Buy now
25 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
04 Aug 2004 accounts Annual Accounts 13 Buy now
29 Jul 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jul 2004 annual-return Return made up to 14/07/04; full list of members 9 Buy now
14 Apr 2004 capital Nc inc already adjusted 06/02/04 1 Buy now
31 Mar 2004 resolution Resolution 19 Buy now
31 Mar 2004 capital Ad 06/02/04--------- £ si 50000@1=50000 £ ic 100000/150000 2 Buy now
31 Mar 2004 capital Ad 06/02/04--------- £ si 99000@1=99000 £ ic 1000/100000 2 Buy now
31 Mar 2004 resolution Resolution 1 Buy now
31 Mar 2004 officers New director appointed 2 Buy now
14 Oct 2003 accounts Annual Accounts 8 Buy now
21 Jul 2003 annual-return Return made up to 14/07/03; full list of members 7 Buy now
03 Aug 2002 accounts Annual Accounts 6 Buy now
22 Jul 2002 annual-return Return made up to 14/07/02; full list of members 7 Buy now
02 Nov 2001 accounts Annual Accounts 7 Buy now
19 Jul 2001 annual-return Return made up to 14/07/01; no change of members 7 Buy now
16 Oct 2000 accounts Annual Accounts 15 Buy now
10 Jul 2000 annual-return Return made up to 14/07/00; no change of members 7 Buy now
17 Feb 2000 officers Director resigned 1 Buy now
11 Aug 1999 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
08 Jul 1999 annual-return Return made up to 14/07/99; full list of members 6 Buy now
17 May 1999 accounts Annual Accounts 14 Buy now
19 Mar 1999 mortgage Particulars of mortgage/charge 4 Buy now
03 Sep 1998 annual-return Return made up to 14/07/98; full list of members 8 Buy now
03 Sep 1998 officers New secretary appointed 2 Buy now
26 Aug 1998 officers Secretary resigned 2 Buy now
24 Aug 1998 officers New director appointed 3 Buy now
24 Aug 1998 officers New director appointed 3 Buy now
01 Jun 1998 mortgage Particulars of mortgage/charge 4 Buy now
24 May 1998 capital Ad 29/08/97--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
24 May 1998 officers New director appointed 2 Buy now
24 May 1998 officers New director appointed 2 Buy now
24 May 1998 officers Director resigned 1 Buy now
24 May 1998 address Registered office changed on 24/05/98 from: fitzalan house fitzalan road, cardiff, CF2 1XZ 1 Buy now
24 May 1998 accounts Accounting reference date extended from 31/07/98 to 31/12/98 1 Buy now
01 Sep 1997 resolution Resolution 18 Buy now