- Company Overview for DRY RISERS LTD (09985448)
- Filing history for DRY RISERS LTD (09985448)
- People for DRY RISERS LTD (09985448)
- More for DRY RISERS LTD (09985448)
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) |
---|---|---|---|
02 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
23 Jan 2024 | AA | Total exemption full accounts made up to 27 February 2023 | |
30 Nov 2023 | AA01 | Previous accounting period shortened from 28 February 2023 to 27 February 2023 | |
29 Mar 2023 | AD01 | Registered office address changed from 11 Stratford Road Shirley Solihull West Midlands B90 3LU England to 9-11 Stratford Road Shirley Solihull B90 3LU on 29 March 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
02 Dec 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
15 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
19 May 2020 | AD01 | Registered office address changed from 1st Floor, Copthall House New Road Stourbridge West Midlands DY8 1PH England to 11 Stratford Road Shirley Solihull West Midlands B90 3LU on 19 May 2020 | |
06 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
19 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
07 Aug 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
27 Jul 2016 | CH01 | Director's details changed for Christopher John Gilbert on 27 July 2016 | |
27 Jul 2016 | CH01 | Director's details changed for Mrs Ann Margaret Gilbert on 26 July 2016 | |
08 Apr 2016 | AD01 | Registered office address changed from Wychbury Chambers 78 Worcester Road, West Hagley Stourbridge West Midlands DY9 0NJ United Kingdom to 1st Floor, Copthall House New Road Stourbridge West Midlands DY8 1PH on 8 April 2016 | |
03 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-03
|