- 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) |
---|---|---|---|
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 |