- Company Overview for UK DRY RISERS (MAINTENANCE) LTD (07455012)
- Filing history for UK DRY RISERS (MAINTENANCE) LTD (07455012)
- People for UK DRY RISERS (MAINTENANCE) LTD (07455012)
- Charges for UK DRY RISERS (MAINTENANCE) LTD (07455012)
- More for UK DRY RISERS (MAINTENANCE) LTD (07455012)
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) |
---|---|---|---|
05 Sep 2016 | MR01 | Registration of charge 074550120001, created on 1 September 2016 | |
30 Aug 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 December 2016 | |
26 Aug 2016 | AP03 | Appointment of Mr Adam Coates as a secretary on 23 August 2016 | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
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 WF10 5HW on 24 August 2016 | |
24 Aug 2016 | AP01 | Appointment of Mr Adam John Coates as a director on 5 July 2016 | |
24 Aug 2016 | AP01 | Appointment of Mr Paul William Teasdale as a director on 5 July 2016 | |
24 Aug 2016 | TM01 | Termination of appointment of Julie Charlton as a director on 5 July 2016 | |
24 Aug 2016 | TM01 | Termination of appointment of Michael Charlton as a director on 5 July 2016 | |
24 Aug 2016 | TM01 | Termination of appointment of George Ian Charlton as a director on 5 July 2016 | |
24 Aug 2016 | TM01 | Termination of appointment of Maria 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 | |
29 Feb 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
06 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
27 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
19 Apr 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
11 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
11 Mar 2013 | TM01 | Termination of appointment of Claire Spencer-Hardman as a director | |
05 Oct 2012 | AP01 | Appointment of Claire Spencer-Hardman as a director | |
01 Oct 2012 | AP01 | Appointment of George Ian Charlton as a director | |
01 Oct 2012 | AP01 | Appointment of Maria Charlton as a director | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
14 Jun 2012 | TM01 | Termination of appointment of Lindsey Hill as a director |