H & K DRYLINERS LIMITED
Status | ACTIVE |
Company No. | 05773299 |
Category | Private Limited Company |
Incorporated | 07 Apr 2006 |
Age | 18 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
H & K DRYLINERS LIMITED is an active private limited company with number 05773299. It was incorporated 18 years, 25 days ago, on 07 April 2006. The company address is 262 Uxbridge Road, Hatch End, HA5 4HS, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Nov 2023
Action Date: 29 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-29
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 03 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-03
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 03 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-03
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Notification of a person with significant control
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rumen Hristov
Notification date: 2019-12-03
Documents
Confirmation statement with updates
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Confirmation statement with updates
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-25
Documents
Termination director company with name termination date
Date: 25 Nov 2019
Action Date: 19 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pobeda Vladimirova Hristova
Termination date: 2019-11-19
Documents
Termination secretary company with name termination date
Date: 07 Sep 2019
Action Date: 07 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Office Saints Limited
Termination date: 2019-09-07
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2019
Action Date: 11 Jul 2019
Category: Address
Type: AD01
Old address: 63 Loveridge Road London NW6 2DR England
Change date: 2019-07-11
New address: 262 Uxbridge Road Hatch End HA5 4HS
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-06
Psc name: Hristo Rumenov Hristov
Documents
Appoint person director company with name date
Date: 06 Jul 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-06
Officer name: Mrs Pobeda Vladimirova Hristova
Documents
Change person director company with change date
Date: 06 Jul 2017
Action Date: 18 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hristo Rumenov Hristov
Change date: 2017-06-18
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Address
Type: AD01
New address: 63 Loveridge Road London NW6 2DR
Old address: 25 Greatfields Drive Uxbridge Middlesex UB8 3QN
Change date: 2017-06-19
Documents
Appoint corporate secretary company with name date
Date: 23 Nov 2016
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Office Saints Limited
Appointment date: 2016-11-21
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Change person director company with change date
Date: 06 Jun 2013
Action Date: 06 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-06
Officer name: Hristo Rumenov Hristov
Documents
Change registered office address company with date old address
Date: 06 Jun 2013
Action Date: 06 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-06
Old address: 25 Greatfields Drive Uxbridge Middlesex UB8 3QN United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Change registered office address company with date old address
Date: 16 Jul 2012
Action Date: 16 Jul 2012
Category: Address
Type: AD01
Old address: 38 Keith Road Hayes UB3 4HP
Change date: 2012-07-16
Documents
Accounts amended with made up date
Date: 16 Mar 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AAMD
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Termination director company with name
Date: 22 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kalin Ivanov
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Hristo Rumenov Hristov
Documents
Termination secretary company with name
Date: 22 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hristo Hristov
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / hristo hristov / 13/05/2009
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / kalin ivanov / 13/05/2009
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 18/07/07 from: 7 connaught close uxbridge middlesex UB8 3DZ
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/07; full list of members
Documents
Legacy
Date: 19 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/07 to 31/03/07
Documents
Legacy
Date: 07 Jul 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 07 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 07/07/06 from: 205 rydal crescent perivale greenford UB6 8DY
Documents
Legacy
Date: 07 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
27 TORKINGTON ROAD,CHEADLE,SK8 4PR
Number: | 10098402 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 41, CHESSINGTON BUSINESS CENTRE,CHESSINGTON,KT9 1SD
Number: | 11706088 |
Status: | ACTIVE |
Category: | Private Limited Company |
L FLOYD ELECTRICAL CONTRACTORS LTD
GOODRIDGE COURT,GLOUCESTER,GL2 5EN
Number: | 09507576 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 LISBOY ROAD,BALLYMENA,BT44 9BU
Number: | NI618500 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 WEST STREET,SITTINGBOURNE,ME10 1AP
Number: | 11661898 |
Status: | ACTIVE |
Category: | Private Limited Company |
166 NORTHENDEN ROAD,MANCHESTER,M33 3HE
Number: | 07355497 |
Status: | ACTIVE |
Category: | Private Limited Company |