Advanced company searchLink opens in new window

DRYM DEVELOPMENTS LTD

Company number 09862350

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)
10 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
09 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
11 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
01 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
15 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
12 Nov 2021 AP04 Appointment of Pario Renewables Limited as a secretary on 12 November 2021
12 Nov 2021 TM02 Termination of appointment of Darren Charles Barclay as a secretary on 12 November 2021
05 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
13 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
24 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
28 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
11 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
13 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
14 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
07 Feb 2017 AA01 Current accounting period extended from 30 November 2016 to 31 March 2017
16 Dec 2016 AP01 Appointment of Mr Peter Nigel Whitton as a director on 15 December 2016
22 Nov 2016 AP01 Appointment of Mrs Sarah Catherine Llewellyn as a director on 18 November 2016
18 Nov 2016 AP03 Appointment of Darren Charles Barclay as a secretary on 15 November 2016
18 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
28 Nov 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 09/11/2015.
16 Nov 2015 AD01 Registered office address changed from Highdale House 7 Centre Court Main Avenue, Treforest Industrial Estate Pontypridd CF37 5YR United Kingdom to Hirwaun House Hirwaun Industrial Estate Hirwaun Aberdare Mid Glamorgan CF44 9UL on 16 November 2015
13 Nov 2015 SH01 Statement of capital following an allotment of shares on 9 November 2015
  • GBP 106
  • ANNOTATION Clarification a second filed SH01 was registered on 28/11/2015.
09 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-09
  • GBP 1