Advanced company searchLink opens in new window

UK DRY RISERS LIMITED

Company number 06834899

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)
21 Oct 2019 MR01 Registration of charge 068348990003, created on 9 October 2019
16 Oct 2019 TM01 Termination of appointment of Sally Ann Bedford as a director on 10 October 2019
01 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
27 Sep 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
27 Sep 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
27 Sep 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
27 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
17 Sep 2019 MR04 Satisfaction of charge 068348990002 in full
17 Sep 2019 MR04 Satisfaction of charge 068348990001 in full
11 Sep 2019 TM01 Termination of appointment of Michael Charlton as a director on 11 September 2019
04 Apr 2019 MA Memorandum and Articles of Association
04 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 22/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Apr 2019 MR01 Registration of charge 068348990002, created on 22 March 2019
05 Oct 2018 AA Full accounts made up to 31 December 2017
01 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
06 Nov 2017 AA Full accounts made up to 31 December 2016
02 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
03 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Sep 2016 MR01 Registration of charge 068348990001, created on 1 September 2016
30 Aug 2016 CH01 Director's details changed for Mr Paul Teasdale on 5 July 2016
30 Aug 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
26 Aug 2016 AP03 Appointment of Mr Adam Coates as a secretary on 23 August 2016
25 Aug 2016 AP01 Appointment of Mr Paul Teasdale as a director on 5 July 2016
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 West Yorkshire WF10 5HW on 24 August 2016