Established in 2006, Docklands Hydraulics Ltd has its registered office in Royal Docks, London, it has a status of "Active". This company has one director listed at Companies House. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLIER, Wayne | 14 August 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 March 2020 | |
PSC04 - N/A | 23 March 2020 | |
AD01 - Change of registered office address | 23 March 2020 | |
AA - Annual Accounts | 17 December 2019 | |
CS01 - N/A | 18 March 2019 | |
AA - Annual Accounts | 29 October 2018 | |
CS01 - N/A | 26 March 2018 | |
CH01 - Change of particulars for director | 23 March 2018 | |
CH03 - Change of particulars for secretary | 23 March 2018 | |
AA - Annual Accounts | 23 February 2018 | |
CS01 - N/A | 24 March 2017 | |
AA - Annual Accounts | 19 September 2016 | |
AR01 - Annual Return | 24 March 2016 | |
AA - Annual Accounts | 09 September 2015 | |
AR01 - Annual Return | 01 April 2015 | |
AD01 - Change of registered office address | 16 January 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 27 March 2014 | |
RESOLUTIONS - N/A | 26 July 2013 | |
SH01 - Return of Allotment of shares | 26 July 2013 | |
AA - Annual Accounts | 22 July 2013 | |
AR01 - Annual Return | 19 March 2013 | |
RESOLUTIONS - N/A | 23 August 2012 | |
SH01 - Return of Allotment of shares | 23 August 2012 | |
AA - Annual Accounts | 16 August 2012 | |
AR01 - Annual Return | 27 March 2012 | |
AA - Annual Accounts | 02 September 2011 | |
AR01 - Annual Return | 07 April 2011 | |
TM01 - Termination of appointment of director | 12 January 2011 | |
SH01 - Return of Allotment of shares | 12 October 2010 | |
AA - Annual Accounts | 22 September 2010 | |
AR01 - Annual Return | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
AA - Annual Accounts | 24 August 2009 | |
363a - Annual Return | 30 March 2009 | |
AA - Annual Accounts | 07 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 May 2008 | |
363a - Annual Return | 26 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 March 2008 | |
AA - Annual Accounts | 22 October 2007 | |
363a - Annual Return | 02 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 March 2007 | |
395 - Particulars of a mortgage or charge | 12 October 2006 | |
287 - Change in situation or address of Registered Office | 26 September 2006 | |
288a - Notice of appointment of directors or secretaries | 26 September 2006 | |
288a - Notice of appointment of directors or secretaries | 26 September 2006 | |
225 - Change of Accounting Reference Date | 26 September 2006 | |
288b - Notice of resignation of directors or secretaries | 26 September 2006 | |
288b - Notice of resignation of directors or secretaries | 26 September 2006 | |
RESOLUTIONS - N/A | 31 July 2006 | |
RESOLUTIONS - N/A | 31 July 2006 | |
RESOLUTIONS - N/A | 31 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 July 2006 | |
123 - Notice of increase in nominal capital | 31 July 2006 | |
MEM/ARTS - N/A | 25 July 2006 | |
CERTNM - Change of name certificate | 18 July 2006 | |
395 - Particulars of a mortgage or charge | 10 June 2006 | |
NEWINC - New incorporation documents | 17 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 04 October 2006 | Outstanding |
N/A |
Debenture | 31 May 2006 | Outstanding |
N/A |