- Company Overview for DRYWALL SOLUTIONS UK LIMITED (05478154)
- Filing history for DRYWALL SOLUTIONS UK LIMITED (05478154)
- People for DRYWALL SOLUTIONS UK LIMITED (05478154)
- Charges for DRYWALL SOLUTIONS UK LIMITED (05478154)
- More for DRYWALL SOLUTIONS UK LIMITED (05478154)
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) |
---|---|---|---|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
31 Dec 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 June 2013 | |
01 Jul 2013 | AR01 |
Annual return made up to 10 June 2013 with full list of shareholders
|
|
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Jul 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Dec 2010 | AD01 | Registered office address changed from the Oak House 1a Branch Road Park Street St. Albans Hertfordshire AL2 2LU England on 7 December 2010 | |
28 Jun 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders | |
28 Jun 2010 | CH01 | Director's details changed for Emilio Angelo Meola on 10 June 2010 | |
28 Jun 2010 | CH01 | Director's details changed for John Hesler Jnr on 10 June 2010 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Jan 2010 | AD01 | Registered office address changed from the Old School House Branch Road Park Street St. Albans Hertfordshire AL2 2LU on 20 January 2010 | |
09 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Jul 2009 | 363a | Return made up to 10/06/09; full list of members | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
12 Sep 2008 | 363a | Return made up to 10/06/08; full list of members | |
02 May 2008 | 288c | Director's change of particulars / john hesler jnr / 06/04/2008 | |
02 May 2008 | 288b | Appointment terminated secretary rozanne hesler | |
28 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
11 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
01 Oct 2007 | 363a | Return made up to 10/06/07; full list of members | |
22 Aug 2007 | 395 | Particulars of mortgage/charge | |
26 Feb 2007 | 287 | Registered office changed on 26/02/07 from: 2 ancroft garth high shincliffe durham DH1 2UD |