Advanced company searchLink opens in new window

A J S DRYLINING LIMITED

Company number 03933982

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)
17 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
08 Mar 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
24 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
24 Feb 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Alistair James Steel on 22 February 2010
11 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
31 Mar 2009 363a Return made up to 05/02/09; full list of members
27 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
21 Jul 2008 288a Secretary appointed samantha jane steel
25 Jun 2008 288b Appointment terminated secretary rmp business services LIMITED
14 Mar 2008 363a Return made up to 05/02/08; full list of members
29 Nov 2007 AA Total exemption small company accounts made up to 30 April 2007
18 Apr 2007 363a Return made up to 05/02/07; full list of members
13 Mar 2007 395 Particulars of mortgage/charge
08 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006
03 Apr 2006 363a Return made up to 05/02/06; full list of members
03 Apr 2006 288c Director's particulars changed
19 Jan 2006 AA Total exemption small company accounts made up to 30 April 2005
13 May 2005 287 Registered office changed on 13/05/05 from: 22 high street souldrop bedfordshire MK44 1EY
17 Feb 2005 AA Total exemption small company accounts made up to 30 April 2004
11 Feb 2005 363s Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
11 Jan 2005 287 Registered office changed on 11/01/05 from: 4 christine court raunds northamptonshire NN9 6NZ
06 Oct 2004 287 Registered office changed on 06/10/04 from: hewitts cottage shelton huntingdon cambridgeshire PE18 0NW
13 Jul 2004 395 Particulars of mortgage/charge
04 Mar 2004 AA Total exemption full accounts made up to 30 April 2003