Advanced company searchLink opens in new window

DRYWATER DEVELOPMENTS LIMITED

Company number 03874054

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Feb 2010 AP04 Appointment of Clock Secretarial Limited as a secretary
17 Feb 2010 TM01 Termination of appointment of Nicholas Pine as a director
17 Feb 2010 TM02 Termination of appointment of Nicholas Pine as a secretary
24 Nov 2009 AR01 Annual return made up to 9 November 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Mr Howard David Lloyd Smith on 24 November 2009
24 Nov 2009 CH01 Director's details changed for Mr Nicholas Joseph Pine on 24 November 2009
30 Jul 2009 AA Total exemption small company accounts made up to 8 May 2009
09 Apr 2009 AA Total exemption small company accounts made up to 8 May 2008
17 Dec 2008 363a Return made up to 09/11/08; full list of members
07 Jan 2008 AA Total exemption small company accounts made up to 8 May 2007
26 Nov 2007 363a Return made up to 09/11/07; full list of members
22 Jan 2007 AA Total exemption small company accounts made up to 8 May 2006
20 Dec 2006 363a Return made up to 09/11/06; full list of members
21 Mar 2006 AA Total exemption small company accounts made up to 8 May 2005
04 Jan 2006 403a Declaration of satisfaction of mortgage/charge
29 Nov 2005 363a Return made up to 09/11/05; full list of members
08 Mar 2005 AA Total exemption small company accounts made up to 8 May 2004
18 Jan 2005 363s Return made up to 09/11/04; full list of members
18 Jan 2005 88(2)R Ad 30/04/04--------- £ si 998@1=998 £ ic 2/1000
08 May 2004 AA Total exemption small company accounts made up to 8 May 2003
06 May 2004 288b Secretary resigned
06 May 2004 288a New secretary appointed
28 Apr 2004 287 Registered office changed on 28/04/04 from: 8 high street bishops waltham southampton hampshire SO32 1AA
05 Apr 2004 395 Particulars of mortgage/charge
25 Feb 2004 395 Particulars of mortgage/charge