- Company Overview for UK DRY RISERS LIMITED (06834899)
- Filing history for UK DRY RISERS LIMITED (06834899)
- People for UK DRY RISERS LIMITED (06834899)
- Charges for UK DRY RISERS LIMITED (06834899)
- More for UK DRY RISERS LIMITED (06834899)
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) |
---|---|---|---|
03 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Sep 2016 | MR01 | Registration of charge 068348990001, created on 1 September 2016 | |
30 Aug 2016 | CH01 | Director's details changed for Mr Paul Teasdale on 5 July 2016 | |
30 Aug 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
26 Aug 2016 | AP03 | Appointment of Mr Adam Coates as a secretary on 23 August 2016 | |
25 Aug 2016 | AP01 | Appointment of Mr Paul Teasdale as a director on 5 July 2016 | |
24 Aug 2016 | AD01 | Registered office address changed from Unit 1 Bridge Trading Estate, Bolton Road Bury Lancashire BL8 2AQ to 13-14 Flemming Court Castleford West Yorkshire WF10 5HW on 24 August 2016 | |
24 Aug 2016 | TM01 | Termination of appointment of Julie Charlton as a director on 5 July 2016 | |
24 Aug 2016 | AP01 | Appointment of Mrs Sally Ann Bedford as a director on 5 July 2016 | |
24 Aug 2016 | AP01 | Appointment of Mr Adam John Coates as a director on 5 July 2016 | |
01 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
13 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
24 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
01 Oct 2012 | TM01 | Termination of appointment of Lindsey Hill as a director | |
01 Oct 2012 | TM01 | Termination of appointment of Gerald Kenyon as a director | |
01 Oct 2012 | SH06 |
Cancellation of shares. Statement of capital on 1 October 2012
|
|
01 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2012 | SH03 | Purchase of own shares. | |
05 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders |