- Company Overview for HOME & DRY SUSSEX LIMITED (08299910)
- Filing history for HOME & DRY SUSSEX LIMITED (08299910)
- People for HOME & DRY SUSSEX LIMITED (08299910)
- More for HOME & DRY SUSSEX LIMITED (08299910)
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
|
|
23 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 21 November 2023
|
|
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 |