- Company Overview for UK DRY RISERS LIMITED (06834899)
- Filing history for UK DRY RISERS LIMITED (06834899)
- People for UK DRY RISERS LIMITED (06834899)
- Charges for UK DRY RISERS LIMITED (06834899)
- More for UK DRY RISERS LIMITED (06834899)
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
|
|
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 |