- 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) |
---|---|---|---|
08 Dec 2015 | AP01 | Appointment of Mr Robert Edward Spencer as a director on 3 December 2015 | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Dec 2015 | AD01 | Registered office address changed from Ludwell House, 2 Guildford Street, Chertsey Surrey KT16 9BQ to 4 Bloors Lane Rainham Gillingham Kent ME8 7EG on 3 December 2015 | |
20 Nov 2015 | TM02 | Termination of appointment of Jonathan Arthur Ensor as a secretary on 20 November 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Mar 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Mar 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
11 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 1 February 2010
|
|
11 Mar 2010 | CH01 | Director's details changed for Jack Bernard Elliott on 1 November 2009 | |
11 Mar 2010 | CH01 | Director's details changed for Mr Robert Antony Fairall on 1 November 2009 | |
11 Mar 2010 | CH01 | Director's details changed for David Kenneth Elliott on 1 November 2009 | |
17 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Mar 2009 | 363a | Return made up to 14/02/09; full list of members | |
15 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
10 Mar 2008 | 363a | Return made up to 14/02/08; full list of members | |
28 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
10 Apr 2007 | 363s | Return made up to 14/02/07; full list of members |