About

Registered Number: 03710158
Date of Incorporation: 03/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 26 South St Mary's Gate, Grimsby, North East Lincolnshire, DN31 1LW

 

Dock Tower Ltd was established in 1999, it has a status of "Active". This organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 12 February 2018
CH01 - Change of particulars for director 15 January 2018
PSC01 - N/A 08 January 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 23 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 May 2016
AR01 - Annual Return 15 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2016
AA - Annual Accounts 12 December 2015
CH01 - Change of particulars for director 07 September 2015
MR04 - N/A 06 May 2015
AR01 - Annual Return 17 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 February 2015
MR04 - N/A 05 February 2015
MR01 - N/A 11 December 2014
AA - Annual Accounts 19 November 2014
MR04 - N/A 08 November 2014
CH01 - Change of particulars for director 02 June 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 18 February 2013
SH01 - Return of Allotment of shares 31 October 2012
MG01 - Particulars of a mortgage or charge 24 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 19 July 2012
MG01 - Particulars of a mortgage or charge 18 July 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 19 December 2011
MG01 - Particulars of a mortgage or charge 25 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 March 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 30 December 2010
MG01 - Particulars of a mortgage or charge 13 May 2010
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 26 February 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 30 January 2008
288b - Notice of resignation of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
363a - Annual Return 12 February 2007
287 - Change in situation or address of Registered Office 12 February 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 16 February 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 20 February 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 14 February 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 03 March 2000
288c - Notice of change of directors or secretaries or in their particulars 23 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2000
395 - Particulars of a mortgage or charge 18 June 1999
225 - Change of Accounting Reference Date 08 March 1999
287 - Change in situation or address of Registered Office 01 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
NEWINC - New incorporation documents 03 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2014 Outstanding

N/A

Debenture 23 August 2012 Fully Satisfied

N/A

Mortgage 16 July 2012 Fully Satisfied

N/A

Legal charge 22 August 2011 Fully Satisfied

N/A

Loan agreement and debenture 04 May 2010 Fully Satisfied

N/A

Charge deed 02 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.