Advanced company searchLink opens in new window

DRYPOOL LIMITED

Company number 12486733

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)
11 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
21 Feb 2022 AD01 Registered office address changed from Witham House 45 Spyvee Street Hull East Yorkshire HU8 7JR England to 2 Humber Quays Wellington Street West Hull HU1 2BN on 21 February 2022
25 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Jul 2021 AP01 Appointment of Mr Harry James Rix as a director on 7 July 2021
11 May 2021 TM01 Termination of appointment of David Charles Evans as a director on 30 April 2021
11 May 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
05 May 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
17 Nov 2020 MR01 Registration of charge 124867330002, created on 13 November 2020
11 Nov 2020 AA01 Current accounting period shortened from 28 February 2021 to 31 December 2020
11 Nov 2020 AP01 Appointment of Mr Robert Edward Wilde as a director on 4 November 2020
15 Jun 2020 PSC01 Notification of Sally Joanna Rix as a person with significant control on 12 June 2020
03 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-02
19 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2020 MR01 Registration of charge 124867330001, created on 12 March 2020
12 Mar 2020 PSC07 Cessation of Sally Louise Rix as a person with significant control on 11 March 2020
12 Mar 2020 PSC01 Notification of Rory Michael Andrew Clarke as a person with significant control on 11 March 2020
12 Mar 2020 PSC01 Notification of Timothy John Rix as a person with significant control on 11 March 2020
27 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-27
  • GBP 1
  • GBP 1
  • GBP 1
  • GBP 1
  • GBP 1
  • GBP 1
  • GBP 1
  • GBP 1
  • GBP 1
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted