- Company Overview for C&D DRYLINING LIMITED (10202861)
- Filing history for C&D DRYLINING LIMITED (10202861)
- People for C&D DRYLINING LIMITED (10202861)
- More for C&D DRYLINING LIMITED (10202861)
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) |
---|---|---|---|
27 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
27 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
26 Sep 2022 | PSC04 | Change of details for Ms Sarah Mclaughlin as a person with significant control on 26 September 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 26 May 2021 with updates | |
26 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
08 Feb 2021 | PSC01 | Notification of Sarah Mclaughlin as a person with significant control on 12 December 2020 | |
08 Feb 2021 | PSC04 | Change of details for Mr Dermot Thomas Collins as a person with significant control on 12 December 2020 | |
21 Dec 2020 | PSC07 | Cessation of Christopher Lee Mulhern as a person with significant control on 12 December 2020 | |
21 Dec 2020 | TM01 | Termination of appointment of Christopher Lee Mulhern as a director on 12 December 2020 | |
25 Oct 2020 | CH01 | Director's details changed for Mr Christopher Lee Mulhern on 1 September 2020 | |
25 Oct 2020 | PSC04 | Change of details for Mr Christopher Lee Mulhern as a person with significant control on 1 September 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
27 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
07 Aug 2019 | AD01 | Registered office address changed from 16 Montgomerie Drive Guildford Surrey GU2 9YN England to 33 Cumberland Avenue Guildford GU2 9RQ on 7 August 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 26 May 2019 with updates | |
28 Mar 2019 | PSC04 | Change of details for Mr Christopher Lee Mulhern as a person with significant control on 27 March 2019 | |
28 Mar 2019 | CH01 | Director's details changed for Mr Christopher Lee Mulhern on 27 March 2019 | |
27 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
23 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
27 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-27
|