Advanced company searchLink opens in new window

DIRECT AIR DRYERS LIMITED

Company number 05362685

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)
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
  • GBP 95
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
  • GBP 95
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
  • GBP 95
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