H & K DRYLINERS LIMITED

262 Uxbridge Road, Hatch End, HA5 4HS, England
StatusACTIVE
Company No.05773299
CategoryPrivate Limited Company
Incorporated07 Apr 2006
Age18 years, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kalin Ivanov

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hristo Hristov

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / hristo hristov / 13/05/2009

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / kalin ivanov / 13/05/2009

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 07 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKCURRANT CONSULTING LTD

27 TORKINGTON ROAD,CHEADLE,SK8 4PR

Number:10098402
Status:ACTIVE
Category:Private Limited Company

KCG MANAGEMENT LTD

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

MICHAEL DUNLOP RACING LTD

55 LISBOY ROAD,BALLYMENA,BT44 9BU

Number:NI618500
Status:ACTIVE
Category:Private Limited Company

SHARP STYLES BARBERS LIMITED

36 WEST STREET,SITTINGBOURNE,ME10 1AP

Number:11661898
Status:ACTIVE
Category:Private Limited Company

TANIYA'S DELI LIMITED

166 NORTHENDEN ROAD,MANCHESTER,M33 3HE

Number:07355497
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source