Advanced company searchLink opens in new window

DAUX ROAD INDUSTRIAL ESTATE (DRIE) LIMITED

Company number 08731693

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)
19 Sep 2024 TM01 Termination of appointment of Peter Charles Robson as a director on 19 September 2024
19 Sep 2024 AP01 Appointment of Mr Gavin Miles Hurman as a director on 19 September 2024
21 Jun 2024 AA Accounts for a dormant company made up to 31 October 2023
16 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
22 Jun 2023 AA Accounts for a dormant company made up to 31 October 2022
14 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
06 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
15 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
27 Jun 2021 AA Accounts for a dormant company made up to 31 October 2020
14 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
24 Sep 2020 AA Accounts for a dormant company made up to 31 October 2019
14 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
24 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
15 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
27 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
16 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
29 Aug 2017 AA Accounts for a dormant company made up to 31 October 2016
17 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
07 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
26 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 10
09 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
30 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 10
11 Apr 2014 AP01 Appointment of Simon Gareth Lewis Pratt as a director
11 Apr 2014 AP01 Appointment of Mr Victor John Razzell as a director
30 Dec 2013 TM01 Termination of appointment of John Stacey as a director