- Company Overview for DRY BUILD SOLUTIONS LIMITED (05980602)
- Filing history for DRY BUILD SOLUTIONS LIMITED (05980602)
- People for DRY BUILD SOLUTIONS LIMITED (05980602)
- Insolvency for DRY BUILD SOLUTIONS LIMITED (05980602)
- More for DRY BUILD SOLUTIONS LIMITED (05980602)
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) |
---|---|---|---|
25 Jan 2011 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
25 Jan 2011 | CH01 | Director's details changed for Stephen Green on 27 October 2010 | |
25 Jan 2011 | CH01 | Director's details changed for Michael Charles Sherry on 27 October 2010 | |
25 Jan 2011 | AD02 | Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS211AG | |
19 Aug 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
16 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
15 Jan 2010 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
15 Jan 2010 | AD02 | Register inspection address has been changed | |
27 Aug 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
26 Feb 2009 | 363a | Return made up to 27/10/08; full list of members | |
11 Sep 2008 | AA | Total exemption full accounts made up to 31 October 2007 | |
13 Nov 2007 | 363a | Return made up to 27/10/07; full list of members | |
21 Nov 2006 | 88(2)R | Ad 27/10/06--------- £ si 98@1=98 £ ic 2/100 | |
08 Nov 2006 | 288b | Secretary resigned | |
08 Nov 2006 | 288b | Director resigned | |
08 Nov 2006 | 288a | New director appointed | |
08 Nov 2006 | 288a | New secretary appointed;new director appointed | |
27 Oct 2006 | NEWINC | Incorporation |