- Company Overview for WROOT DRYING SERVICES LIMITED (10789098)
- Filing history for WROOT DRYING SERVICES LIMITED (10789098)
- People for WROOT DRYING SERVICES LIMITED (10789098)
- Charges for WROOT DRYING SERVICES LIMITED (10789098)
- More for WROOT DRYING SERVICES LIMITED (10789098)
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) |
---|---|---|---|
27 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
26 Aug 2020 | AA01 | Current accounting period extended from 31 July 2020 to 31 October 2020 | |
29 Jul 2020 | AA | Accounts for a small company made up to 31 July 2019 | |
02 Jun 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
11 Jul 2019 | CS01 | Confirmation statement made on 24 May 2019 with updates | |
25 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
12 Oct 2018 | AA01 | Previous accounting period extended from 31 May 2018 to 31 July 2018 | |
16 Jul 2018 | PSC01 | Notification of David Barnard as a person with significant control on 6 July 2018 | |
16 Jul 2018 | PSC07 | Cessation of Paula Elizabeth Griffiths as a person with significant control on 6 July 2018 | |
16 Jul 2018 | TM01 | Termination of appointment of Nigel Stephen Griffiths as a director on 6 July 2018 | |
16 Jul 2018 | AP01 | Appointment of Mr David Barnard as a director on 6 July 2018 | |
16 Jul 2018 | AD01 | Registered office address changed from Unit 12 Merchant Way Doncaster DN2 4BH United Kingdom to Bankwood Industrial Estate Bankwood Lane New Rossington Doncaster South Yorkshire DN11 0PS on 16 July 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
25 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-25
|