Based in Preston, Docklands Electrical & Mechanical Ltd was setup in 2006, it has a status of "Active". Bond, David, Hothersall, Joseph Gary, Bond, Caroline are listed as directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOND, David | 14 July 2006 | - | 1 |
HOTHERSALL, Joseph Gary | 01 January 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOND, Caroline | 14 July 2006 | 31 December 2012 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 28 September 2020 | |
CS01 - N/A | 15 July 2020 | |
AA - Annual Accounts | 06 February 2020 | |
MR01 - N/A | 09 September 2019 | |
PSC01 - N/A | 18 July 2019 | |
CS01 - N/A | 18 July 2019 | |
AA - Annual Accounts | 09 January 2019 | |
AA01 - Change of accounting reference date | 13 November 2018 | |
CS01 - N/A | 17 July 2018 | |
AA - Annual Accounts | 08 February 2018 | |
CS01 - N/A | 07 September 2017 | |
AA - Annual Accounts | 15 March 2017 | |
CS01 - N/A | 10 August 2016 | |
AA - Annual Accounts | 10 March 2016 | |
AR01 - Annual Return | 09 September 2015 | |
AA - Annual Accounts | 28 April 2015 | |
AR01 - Annual Return | 01 September 2014 | |
AA - Annual Accounts | 15 January 2014 | |
AR01 - Annual Return | 19 July 2013 | |
AD01 - Change of registered office address | 19 July 2013 | |
TM02 - Termination of appointment of secretary | 18 July 2013 | |
AA - Annual Accounts | 29 April 2013 | |
CH03 - Change of particulars for secretary | 13 October 2012 | |
CH01 - Change of particulars for director | 13 October 2012 | |
AD01 - Change of registered office address | 10 October 2012 | |
AR01 - Annual Return | 31 July 2012 | |
CH01 - Change of particulars for director | 31 July 2012 | |
AA - Annual Accounts | 14 February 2012 | |
AR01 - Annual Return | 18 July 2011 | |
AA - Annual Accounts | 04 February 2011 | |
AR01 - Annual Return | 04 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
AA - Annual Accounts | 29 April 2010 | |
363a - Annual Return | 03 August 2009 | |
AA - Annual Accounts | 11 February 2009 | |
363a - Annual Return | 04 September 2008 | |
CERTNM - Change of name certificate | 18 August 2008 | |
AA - Annual Accounts | 27 November 2007 | |
287 - Change in situation or address of Registered Office | 20 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 November 2007 | |
363a - Annual Return | 31 July 2007 | |
288a - Notice of appointment of directors or secretaries | 19 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 January 2007 | |
NEWINC - New incorporation documents | 14 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 September 2019 | Outstanding |
N/A |