- Company Overview for DIRECT AIR DRYERS LIMITED (05362685)
- Filing history for DIRECT AIR DRYERS LIMITED (05362685)
- People for DIRECT AIR DRYERS LIMITED (05362685)
- More for DIRECT AIR DRYERS LIMITED (05362685)
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) |
---|---|---|---|
04 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
24 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
01 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
26 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
11 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
15 Feb 2018 | PSC07 | Cessation of Trevor Baylis Brands Plc as a person with significant control on 27 March 2017 | |
05 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 May 2017 | SH06 |
Cancellation of shares. Statement of capital on 27 March 2017
|
|
12 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2017 | SH03 | Purchase of own shares. | |
14 Mar 2017 | TM01 | Termination of appointment of Robert Edward Spencer as a director on 28 February 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
21 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 1 June 2016
|
|
25 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
19 Feb 2016 | TM01 | Termination of appointment of Robert Antony Fairall as a director on 17 November 2015 |