Advanced company searchLink opens in new window

DRY BAGS LTD

Company number 10179014

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)
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
08 Jun 2023 CS01 Confirmation statement made on 16 May 2023 with updates
08 Jun 2023 CH01 Director's details changed for Julius Ryan Tipler on 8 June 2023
12 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
31 May 2022 AA Total exemption full accounts made up to 31 May 2021
17 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
21 May 2021 CS01 Confirmation statement made on 16 May 2021 with updates
08 Jun 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
17 Feb 2020 AA Micro company accounts made up to 31 May 2019
17 Feb 2020 TM01 Termination of appointment of Timothy David Ambrose Good as a director on 17 February 2020
28 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
22 May 2019 AD01 Registered office address changed from 59 Lakewood Crescent Bristol BS10 9HL United Kingdom to 59 Lakewood Crescent Bristol BS10 5HL on 22 May 2019
22 May 2019 AD01 Registered office address changed from C/O Jules Tipler Randelson House Moat St Brampton Cumbria CA8 1UJ United Kingdom to 59 Lakewood Crescent Bristol BS10 9HL on 22 May 2019
15 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
18 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
22 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
16 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
15 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
15 May 2017 AP01 Appointment of Mr Timothy David Ambrose Good as a director on 16 May 2016
15 May 2017 TM01 Termination of appointment of Timothy Ambrose Good as a director on 14 May 2017
15 May 2017 AP01 Appointment of Mr Timothy Ambrose Good as a director on 16 May 2016
20 Sep 2016 SH20 Statement by Directors
20 Sep 2016 SH19 Statement of capital on 20 September 2016
  • GBP 4
20 Sep 2016 CAP-SS Solvency Statement dated 29/06/16