Advanced company searchLink opens in new window

DRY BUILD SOLUTIONS LIMITED

Company number 05980602

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)
01 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
17 Aug 2016 TM02 Termination of appointment of Michael Charles Sherry as a secretary on 31 July 2016
17 Aug 2016 TM01 Termination of appointment of Michael Charles Sherry as a director on 31 July 2016
09 Mar 2016 AD02 Register inspection address has been changed from C/O Stranton Business Centre 49 Stockton Road Hartlepool TS25 1TX to Exchange Building 66 Church Street Hartlepool TS24 7DN
08 Mar 2016 CH01 Director's details changed for Michael Charles Sherry on 8 March 2016
08 Mar 2016 CH03 Secretary's details changed for Michael Charles Sherry on 8 March 2016
08 Mar 2016 CH01 Director's details changed for Stephen Green on 8 March 2016
26 Feb 2016 AD01 Registered office address changed from C/O Stranton Business Centre Stranton Business Centre Ltd Stockton Road Hartlepool Cleveland TS25 1TX to Exchange Buidling 66 Church Street Hartlepool TS24 7DN on 26 February 2016
11 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
01 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
05 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Mar 2014 AA01 Current accounting period shortened from 31 October 2014 to 31 March 2014
12 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
27 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
27 Nov 2013 CH01 Director's details changed for Stephen Green on 2 February 2013
27 Nov 2013 CH01 Director's details changed for Michael Charles Sherry on 2 August 2013
27 Nov 2013 CH03 Secretary's details changed for Michael Charles Sherry on 1 August 2012
12 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
05 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
15 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
19 Jun 2012 AD01 Registered office address changed from Hartlepool Enterprise Centre Brougham Terrace Hartlepool Cleveland TS24 8EY on 19 June 2012
11 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
17 Oct 2011 AA Total exemption small company accounts made up to 31 October 2010
09 Jun 2011 AD01 Registered office address changed from 9 Loch Grove Hartlepool TS25 3LP on 9 June 2011