- Company Overview for DRYCO CONSTRUCTION LIMITED (06920689)
- Filing history for DRYCO CONSTRUCTION LIMITED (06920689)
- People for DRYCO CONSTRUCTION LIMITED (06920689)
- Charges for DRYCO CONSTRUCTION LIMITED (06920689)
- More for DRYCO CONSTRUCTION LIMITED (06920689)
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
|
|
04 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-04
|
|
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
|
|
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
|
|
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 |