- Company Overview for ABD DRY LINING LIMITED (08519384)
- Filing history for ABD DRY LINING LIMITED (08519384)
- People for ABD DRY LINING LIMITED (08519384)
- Charges for ABD DRY LINING LIMITED (08519384)
- More for ABD DRY LINING LIMITED (08519384)
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) |
---|---|---|---|
06 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
02 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
16 Oct 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
17 Nov 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with updates | |
15 Oct 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
09 Sep 2020 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 085193840002 | |
11 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with updates | |
29 Sep 2019 | CH01 | Director's details changed for Mr Luke Broad on 27 September 2019 | |
29 Sep 2019 | CH01 | Director's details changed for Mr David Alston on 27 September 2019 | |
29 Sep 2019 | PSC04 | Change of details for Mr Luke Broad as a person with significant control on 27 September 2019 | |
28 Sep 2019 | AD01 | Registered office address changed from Radiant House Cofton Road Marsh Barton Trading Estate Exeter EX2 8QW England to 13 Bishops Avenue Bishopsteignton Teignmouth TQ14 9RE on 28 September 2019 | |
21 Sep 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
30 May 2018 | SH01 |
Statement of capital following an allotment of shares on 1 February 2018
|
|
04 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
21 Jul 2017 | MR01 | Registration of charge 085193840002, created on 14 July 2017 | |
11 Jul 2017 | AD01 | Registered office address changed from 19 Old Exeter Street Chudleigh Newton Abbot TQ13 0LD to Radiant House Cofton Road Marsh Barton Trading Estate Exeter EX2 8QW on 11 July 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
05 May 2017 | MR01 | Registration of charge 085193840001, created on 27 April 2017 | |
30 Mar 2017 | TM01 | Termination of appointment of Matthew Duffy as a director on 27 March 2017 |