Date | Description |
2024-07-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23 |
2024-04-04 |
delete about_pages_linkeddomain rocketcdn.me |
2024-04-04 |
delete contact_pages_linkeddomain rocketcdn.me |
2024-04-04 |
delete terms_pages_linkeddomain rocketcdn.me |
2024-04-04 |
insert about_pages_linkeddomain avdawsongroup.com |
2024-04-04 |
insert about_pages_linkeddomain b-cdn.net |
2024-04-04 |
insert alias Port of Middlesbrough Limited |
2024-04-04 |
insert career_pages_linkeddomain avdawsongroup.com |
2024-04-04 |
insert contact_pages_linkeddomain avdawsongroup.com |
2024-04-04 |
insert contact_pages_linkeddomain b-cdn.net |
2024-04-04 |
insert index_pages_linkeddomain avdawsongroup.com |
2024-04-04 |
insert terms_pages_linkeddomain avdawsongroup.com |
2024-04-04 |
insert terms_pages_linkeddomain b-cdn.net |
2024-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENNETH WATKINS / 26/01/2024 |
2024-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/24, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22 |
2023-06-26 |
update statutory_documents DIRECTOR APPOINTED MR GARETH EDWARD JONES |
2023-04-07 |
delete address RIVERSIDE PARK ROAD MIDDLESBOROUGH TS2 1UT |
2023-04-07 |
insert address THE STAITHS PORT OF MIDDLESBROUGH DEPOT ROAD MIDDLESBROUGH ENGLAND TS2 1LE |
2023-04-07 |
update account_category FULL => GROUP |
2023-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-06-30 |
2023-04-07 |
update num_mort_outstanding 10 => 4 |
2023-04-07 |
update num_mort_partsatisfied 0 => 1 |
2023-04-07 |
update num_mort_satisfied 7 => 12 |
2023-04-07 |
update registered_address |
2023-03-17 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG LLOYD |
2023-03-17 |
update statutory_documents DIRECTOR APPOINTED MRS LOUISE CROCE |
2023-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/23, NO UPDATES |
2023-01-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 |
2023-01-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2023-01-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2023-01-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2023-01-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2023-01-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 12 |
2022-12-20 |
insert about_pages_linkeddomain rocketcdn.me |
2022-12-20 |
insert contact_pages_linkeddomain rocketcdn.me |
2022-12-20 |
insert terms_pages_linkeddomain rocketcdn.me |
2022-10-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21 |
2022-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENNETH WATKINS / 26/09/2022 |
2022-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIE NETTLE / 26/09/2022 |
2022-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STUART DAWSON / 26/09/2022 |
2022-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ELLIS YOUNG / 26/09/2022 |
2022-09-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG LLOYD / 26/09/2022 |
2022-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2022 FROM
RIVERSIDE PARK ROAD
MIDDLESBOROUGH
TS2 1UT |
2022-09-02 |
insert address Depot Road, Middlesbrough TS2 1LE |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2022-03-07 |
update num_mort_charges 16 => 17 |
2022-03-07 |
update num_mort_outstanding 9 => 10 |
2022-02-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006266330017 |
2022-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20 |
2021-04-23 |
insert phone +44 (0)1642 209195 |
2021-04-23 |
insert phone +44 (0)1642 209196 |
2021-04-23 |
insert phone +44 (0)1642 256820 |
2021-04-23 |
insert phone +44 (0)1642 256825 |
2021-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-12-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
2020-01-03 |
update statutory_documents DIRECTOR APPOINTED MR CHARLIE NETTLE |
2019-12-16 |
update statutory_documents 05/12/19 STATEMENT OF CAPITAL GBP 425005 |
2019-11-20 |
update statutory_documents ADOPT ARTICLES 05/11/2019 |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2019-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
2018-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES |
2018-11-07 |
update num_mort_outstanding 10 => 9 |
2018-11-07 |
update num_mort_satisfied 6 => 7 |
2018-10-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2018-10-07 |
update num_mort_charges 15 => 16 |
2018-10-07 |
update num_mort_satisfied 5 => 6 |
2018-09-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2018-08-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006266330016 |
2018-08-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-08-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-09 |
update statutory_documents 01/06/18 STATEMENT OF CAPITAL GBP 175005 |
2018-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2018-02-01 |
update statutory_documents 03/01/18 STATEMENT OF CAPITAL GBP 1050005 |
2017-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES |
2017-08-07 |
update account_category MEDIUM => FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-09-30 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-28 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 30/09/16 |
2017-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2017-02-07 |
delete sic_code 52211 - Operation of rail freight terminals |
2017-02-07 |
delete sic_code 68209 - Other letting and operating of own or leased real estate |
2017-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
2017-01-12 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW KENNETH WATKINS |
2017-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAURICE DAWSON |
2017-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
2017-01-07 |
update account_ref_day 31 => 30 |
2017-01-07 |
update account_ref_month 3 => 9 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-06-30 |
2016-12-06 |
update statutory_documents PREVEXT FROM 31/03/2016 TO 30/09/2016 |
2016-02-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-02-07 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-07 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15 |
2016-01-06 |
update statutory_documents 31/12/15 FULL LIST |
2015-07-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-07-17 |
update statutory_documents 23/06/15 STATEMENT OF CAPITAL GBP 1925005 |
2015-04-22 |
update statutory_documents 20/04/15 STATEMENT OF CAPITAL GBP 1925000 |
2015-04-20 |
update statutory_documents SECRETARY APPOINTED MR CRAIG LLOYD |
2015-04-10 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2015-04-10 |
update statutory_documents ADOPT ARTICLES 16/03/2015 |
2015-04-10 |
update statutory_documents RE-SHARES 16/03/2015 |
2015-03-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-03-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-02-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14 |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-07 |
update num_mort_charges 14 => 15 |
2015-01-07 |
update num_mort_outstanding 9 => 10 |
2015-01-06 |
update statutory_documents 31/12/14 FULL LIST |
2014-12-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006266330015 |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-07-07 |
update num_mort_charges 13 => 14 |
2014-07-07 |
update num_mort_outstanding 8 => 9 |
2014-06-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006266330014 |
2014-03-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD WARD |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13 |
2014-01-02 |
update statutory_documents 31/12/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-25 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-02-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12 |
2013-01-15 |
update statutory_documents 31/12/12 FULL LIST |
2012-01-04 |
update statutory_documents 31/12/11 FULL LIST |
2012-01-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11 |
2011-01-28 |
update statutory_documents 31/12/10 FULL LIST |
2011-01-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10 |
2010-02-16 |
update statutory_documents 31/12/09 FULL LIST |
2010-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ELLIS YOUNG / 31/12/2009 |
2010-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAURICE GEOFFREY DAWSON / 31/12/2009 |
2010-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STUART DAWSON / 31/12/2009 |
2010-02-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD WARD / 31/12/2009 |
2010-01-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 |
2009-08-21 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-08-21 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2009-08-21 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2009-08-21 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2009-08-21 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2009-07-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
2009-05-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2009-04-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2009-01-29 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2009-01-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 |
2008-09-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2008-09-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2008-03-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2008-03-18 |
update statutory_documents DIRECTOR APPOINTED JOHN ELLIS YOUNG |
2008-01-02 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-11-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 |
2007-01-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 |
2007-01-17 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-01-16 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-11-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 |
2005-01-24 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-09-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 |
2004-09-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-04 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2004-01-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 |
2003-02-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 |
2003-01-09 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2003-01-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-01-08 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-12-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01 |
2001-01-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00 |
2001-01-11 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-02-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99 |
2000-01-14 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-03-01 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-01 |
update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
1999-02-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98 |
1998-01-13 |
update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
1997-08-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97 |
1997-01-08 |
update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
1996-11-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96 |
1996-02-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95 |
1996-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
1995-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-04 |
update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
1995-01-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94 |
1994-05-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93 |
1994-02-03 |
update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
1993-07-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-07-14 |
update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
1993-02-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/92 |
1992-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/92 |
1992-10-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-10-19 |
update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
1992-10-19 |
update statutory_documents AUDITOR'S RESIGNATION |
1992-04-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/91 |
1991-08-01 |
update statutory_documents APPOINTMENT OF AUDITORS 12/06/91 |
1991-07-27 |
update statutory_documents RETURN MADE UP TO 31/03/90; CHANGE OF MEMBERS |
1991-07-10 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/90 |
1990-11-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1990-04-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/89 |
1990-03-19 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1989-07-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/88 |
1988-06-06 |
update statutory_documents RETURN MADE UP TO 11/03/88; FULL LIST OF MEMBERS |
1987-08-13 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1987-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1975-11-07 |
update statutory_documents DIR / SEC APPOINT / RESIGN |
1959-04-24 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1957-04-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |