Advanced company searchLink opens in new window

DRYBARN LIMITED

Company number 04106340

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)
06 Dec 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
08 Aug 2012 AA Full accounts made up to 31 December 2011
21 Dec 2011 CH01 Director's details changed for Mr Mark Howard Filer on 14 December 2011
21 Dec 2011 CH01 Director's details changed for Martin Mcdermott on 14 December 2011
07 Dec 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
06 Jul 2011 AA Full accounts made up to 31 December 2010
01 Jun 2011 CH04 Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 CH02 Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 AD01 Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011
07 Dec 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
04 Oct 2010 AA Full accounts made up to 31 December 2009
14 Dec 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders
05 Nov 2009 AA Full accounts made up to 31 December 2008
14 Nov 2008 363a Return made up to 13/11/08; full list of members
02 Oct 2008 AA Full accounts made up to 31 December 2007
08 May 2008 288c Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008
07 May 2008 287 Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ
14 Nov 2007 363a Return made up to 13/11/07; full list of members
02 Nov 2007 AA Full accounts made up to 31 December 2006
28 Jul 2007 288b Director resigned
19 Apr 2007 288c Director's particulars changed
20 Nov 2006 363a Return made up to 13/11/06; full list of members
09 Nov 2006 288c Director's particulars changed
09 Oct 2006 AA Full accounts made up to 31 December 2005
21 Jul 2006 288c Director's particulars changed