Advanced company searchLink opens in new window

DRYCO CONSTRUCTION LIMITED

Company number 06920689

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)
21 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-20
04 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-04
  • GBP 3
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
04 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3
04 Jun 2015 AD02 Register inspection address has been changed from C/O Stavri & Co Omega House Carlton Avenue Broadstairs Kent CT10 1AQ United Kingdom to 44 Victoria Road Broadstairs Kent CT10 2UG
20 May 2015 AD01 Registered office address changed from Eastness House North Foreland Avenue Broadstairs Kent CT10 3QT to 44 Victoria Road Broadstairs Kent CT10 2UG on 20 May 2015
03 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
08 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-08
  • GBP 3
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
22 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
03 Jul 2012 CH01 Director's details changed for Mr Nicholas Ulldenmolins on 3 July 2012
03 Jul 2012 CH01 Director's details changed for Mr Francis Edgar Ulldenmolins on 3 July 2012
16 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
16 Jun 2012 AD02 Register inspection address has been changed from C/O Haselden Company Services Ltd Hazeldene Leith Park Road Gravesend Kent DA12 1LW United Kingdom
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
01 Jul 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
07 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
29 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
29 Jun 2010 AD03 Register(s) moved to registered inspection location
28 Jun 2010 AD02 Register inspection address has been changed
28 Jun 2010 CH01 Director's details changed for Francis Edgar Ulldenmolins on 1 June 2010
28 Jun 2010 CH01 Director's details changed for Nicholas Ulldenmolins on 1 June 2010
24 Aug 2009 288a Secretary appointed mrs mary ulldemolins