Advanced company searchLink opens in new window

HOME & DRY SUSSEX LIMITED

Company number 08299910

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)
23 Jan 2024 SH01 Statement of capital following an allotment of shares on 21 November 2023
  • GBP 102
23 Jan 2024 SH01 Statement of capital following an allotment of shares on 21 November 2023
  • GBP 101
20 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
19 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
18 Jan 2023 AD01 Registered office address changed from First Floor 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH England to 11 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR on 18 January 2023
08 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
29 Jul 2022 AA Unaudited abridged accounts made up to 31 March 2022
07 Mar 2022 CH01 Director's details changed for Mrs Julia Margaret Willkins on 1 March 2022
07 Mar 2022 CH01 Director's details changed for Mrs Stephanie Mary Welling on 1 March 2022
07 Mar 2022 PSC04 Change of details for Mrs Julia Margaret Willkins as a person with significant control on 1 March 2022
07 Mar 2022 PSC04 Change of details for Mrs Stephanie Mary Welling as a person with significant control on 1 March 2022
07 Mar 2022 AD01 Registered office address changed from First Floor, Unit 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH England to First Floor 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH on 7 March 2022
22 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with updates
24 Nov 2021 AD01 Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN England to First Floor, Unit 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH on 24 November 2021
23 Nov 2021 AA Micro company accounts made up to 31 March 2021
30 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with updates
12 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
22 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with updates
27 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
21 May 2019 CH01 Director's details changed for Mrs Julia Margaret Willkins on 21 May 2019
21 May 2019 PSC04 Change of details for Mrs Julia Margaret Willkins as a person with significant control on 21 May 2019
30 Nov 2018 PSC04 Change of details for Mrs Stephanie Mary Welling as a person with significant control on 20 September 2017
30 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates
29 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
01 Dec 2017 AA Total exemption full accounts made up to 31 March 2017