Advanced company searchLink opens in new window

DRY RISERS LTD

Company number 09985448

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-03
  • GBP 100