- Company Overview for DRYFLY UNDERWRITING LIMITED (05576938)
- Filing history for DRYFLY UNDERWRITING LIMITED (05576938)
- People for DRYFLY UNDERWRITING LIMITED (05576938)
- Charges for DRYFLY UNDERWRITING LIMITED (05576938)
- More for DRYFLY UNDERWRITING LIMITED (05576938)
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) |
---|---|---|---|
27 Nov 2014 | MR01 | Registration of charge 055769380056, created on 25 November 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
22 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
30 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
09 Jul 2013 | TM01 | Termination of appointment of Bobbie Currey as a director | |
27 Feb 2013 | TM01 | Termination of appointment of Benjamin Heywood as a director | |
10 Oct 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
01 Oct 2012 | CH01 | Director's details changed for Miss Alice Catarina Mary Currey on 1 December 2011 | |
22 Aug 2012 | AP01 | Appointment of Miss Alice Catarina Mary Currey as a director | |
22 Aug 2012 | AP01 | Appointment of Miss Louisa Henrietta Anne Currey as a director | |
14 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
18 Oct 2011 | CH01 | Director's details changed for Mrs Bobbie Iris Currey on 28 September 2011 | |
01 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
07 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 54 | |
07 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 55 | |
29 Sep 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
24 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
30 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 53 | |
30 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 52 | |
08 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 51 | |
08 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 50 | |
16 Nov 2009 | AR01 | Annual return made up to 28 September 2009 with full list of shareholders | |
07 Oct 2009 | AA | Full accounts made up to 31 December 2008 |