Advanced company searchLink opens in new window

UK DRY RISERS LIMITED

Company number 06834899

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
01 Oct 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
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