Advanced company searchLink opens in new window

DRYFLY UNDERWRITING LIMITED

Company number 05576938

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)
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
  • GBP 1,000
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
  • GBP 1,000
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