- Company Overview for DRYWATER DEVELOPMENTS LIMITED (03874054)
- Filing history for DRYWATER DEVELOPMENTS LIMITED (03874054)
- People for DRYWATER DEVELOPMENTS LIMITED (03874054)
- Charges for DRYWATER DEVELOPMENTS LIMITED (03874054)
- More for DRYWATER DEVELOPMENTS LIMITED (03874054)
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) |
---|---|---|---|
26 Oct 2024 | CS01 | Confirmation statement made on 26 October 2024 with no updates | |
21 May 2024 | AA | Total exemption full accounts made up to 8 May 2023 | |
02 May 2024 | AA01 | Previous accounting period shortened from 6 May 2023 to 5 May 2023 | |
06 Feb 2024 | AA01 | Previous accounting period shortened from 7 May 2023 to 6 May 2023 | |
26 Oct 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
06 Apr 2023 | AA | Total exemption full accounts made up to 8 May 2022 | |
08 Feb 2023 | AA01 | Previous accounting period shortened from 8 May 2022 to 7 May 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
27 Sep 2022 | MR04 | Satisfaction of charge 038740540007 in full | |
19 Jul 2022 | MR01 | Registration of charge 038740540010, created on 18 July 2022 | |
15 Mar 2022 | MR01 | Registration of charge 038740540008, created on 9 March 2022 | |
15 Mar 2022 | MR01 | Registration of charge 038740540009, created on 9 March 2022 | |
04 Feb 2022 | AA | Total exemption full accounts made up to 8 May 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
20 Apr 2021 | AA | Total exemption full accounts made up to 8 May 2020 | |
07 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
07 Nov 2020 | AD01 | Registered office address changed from Clock Offices High Street Bishops Waltham Southampton Hampshire SO32 1AA to 1a the Anchorage Gosport PO12 1LY on 7 November 2020 | |
07 Feb 2020 | AA | Unaudited abridged accounts made up to 8 May 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
07 Oct 2019 | MR01 | Registration of charge 038740540007, created on 4 October 2019 | |
03 Oct 2019 | MR01 | Registration of charge 038740540006, created on 12 September 2019 | |
20 Sep 2019 | MR04 | Satisfaction of charge 4 in full | |
20 Sep 2019 | MR04 | Satisfaction of charge 5 in full | |
20 Sep 2019 | MR04 | Satisfaction of charge 2 in full | |
09 Sep 2019 | TM02 | Termination of appointment of Clock Secretarial Limited as a secretary on 8 August 2016 |