Advanced company searchLink opens in new window

DRY RIVER LIMITED

Company number 05089122

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)
11 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-11
  • GBP 49,594
21 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-05
  • GBP 49,594
12 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
20 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Mar 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
08 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
18 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
12 Apr 2010 CH03 Secretary's details changed for Mrs Lesley Teresa Kelvin-Smith on 21 February 2010
12 Apr 2010 CH01 Director's details changed for Francis Paul Kelvin Smith on 21 February 2010
23 Feb 2010 AD01 Registered office address changed from the Studio 10a Tudor Gardens Machen Caerphilly CF83 8PD on 23 February 2010
30 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
11 Jun 2009 88(2) Capitals not rolled up
10 Jun 2009 363a Return made up to 31/03/09; full list of members
04 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
05 Apr 2008 363a Return made up to 31/03/08; full list of members
04 Apr 2008 288c Secretary's change of particulars / lesley kelvin-smith / 03/04/2008
04 Apr 2008 288c Director's change of particulars / francis kelvin smith / 03/04/2008
28 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
05 Jul 2007 287 Registered office changed on 05/07/07 from: the banks 10 tudor gardens machen caerphilly CF83 8PD
18 Apr 2007 363s Return made up to 31/03/07; full list of members
24 Oct 2006 AA Total exemption small company accounts made up to 31 March 2006