- Company Overview for DRYPOOL FREIGHT SERVICES LIMITED (02964238)
- Filing history for DRYPOOL FREIGHT SERVICES LIMITED (02964238)
- People for DRYPOOL FREIGHT SERVICES LIMITED (02964238)
- Charges for DRYPOOL FREIGHT SERVICES LIMITED (02964238)
- More for DRYPOOL FREIGHT SERVICES LIMITED (02964238)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
13 Nov 2024 | MR04 | Satisfaction of charge 1 in full | |
02 Sep 2024 | CS01 | Confirmation statement made on 23 August 2024 with updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
30 Nov 2023 | AA01 | Previous accounting period shortened from 31 October 2023 to 30 April 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 23 August 2023 with updates | |
23 Aug 2023 | CH01 | Director's details changed for Mr Steve Youngman on 23 August 2023 | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
14 Sep 2022 | CS01 | Confirmation statement made on 30 August 2022 with updates | |
13 Sep 2022 | TM01 | Termination of appointment of Edward Thomas Jarvis as a director on 30 August 2022 | |
06 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 30 August 2021 with updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 30 August 2020 with updates | |
09 Oct 2020 | PSC07 | Cessation of Edward Thomas Jarvis as a person with significant control on 9 October 2020 | |
09 Oct 2020 | AP01 | Appointment of Mr Steve Youngman as a director on 9 October 2020 | |
09 Oct 2020 | PSC02 | Notification of Sey Transport Limited as a person with significant control on 9 October 2020 | |
22 Sep 2020 | AP03 | Appointment of Mr Matthew Kendall as a secretary on 22 September 2020 | |
22 Sep 2020 | PSC07 | Cessation of Patrizia Jarvis as a person with significant control on 22 September 2019 | |
19 Mar 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 30 August 2019 with no updates | |
29 Jul 2019 | AD01 | Registered office address changed from 2 Exeter Street Exeter Street Cottingham HU16 4LU England to Eclipse House Clay Street Hull East Yorkshire HU8 8HA on 29 July 2019 | |
26 Jul 2019 | AD01 | Registered office address changed from Beckside Court Annie Reed Road Beverley HU17 0LF to 2 Exeter Street Exeter Street Cottingham HU16 4LU on 26 July 2019 | |
14 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
14 Jun 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 October 2018 |