Advanced company searchLink opens in new window

49 DRYBURGH ROAD LIMITED

Company number 02584944

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)
12 Jan 2024 AA Micro company accounts made up to 31 March 2023
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
30 Dec 2022 CH01 Director's details changed for Mr William Christopher James Tite on 30 December 2022
30 Dec 2022 CS01 Confirmation statement made on 30 December 2022 with updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 Dec 2022 CH01 Director's details changed for Mr Francis Lovell on 30 December 2022
29 Dec 2022 CH01 Director's details changed for Anna Cerys Dale Jones on 29 December 2022
07 Jan 2022 AA Micro company accounts made up to 31 March 2021
07 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
09 Mar 2021 AA Micro company accounts made up to 31 March 2020
27 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
22 Jan 2020 AA Micro company accounts made up to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
24 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
24 Feb 2018 CH03 Secretary's details changed for Mr William Tite on 23 February 2018
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
04 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Sep 2016 TM02 Termination of appointment of Karen Patricia Arkell as a secretary on 20 September 2016
20 Sep 2016 AP03 Appointment of Mr William Tite as a secretary on 20 September 2016
15 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 5
21 Feb 2016 AP01 Appointment of Mr William Christopher James Tite as a director on 25 November 2015
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015