A1 DRYLINING & PLASTERING LTD
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-24 with no updates |
04/10/244 October 2024 | Total exemption full accounts made up to 2024-04-30 |
22/05/2422 May 2024 | Confirmation statement made on 2024-04-24 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
11/04/2411 April 2024 | Total exemption full accounts made up to 2023-04-30 |
31/01/2431 January 2024 | Previous accounting period shortened from 2023-04-30 to 2023-04-29 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-24 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-04-30 |
16/05/2216 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/02/224 February 2022 | Confirmation statement made on 2021-04-24 with no updates |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/12/2021 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/03/2031 March 2020 | REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 59 THORNBURY GARDENS BOREHAMWOOD HERTFORDSHIRE WD6 1RB ENGLAND |
28/10/1928 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
04/09/184 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
08/12/178 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
13/10/1713 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT BELL / 12/10/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/04/1627 April 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
11/06/1511 June 2015 | REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 19 ARUNDEL DRIVE BOREHAMWOOD HERTFORDSHIRE WD6 2LE |
03/06/153 June 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
24/04/1424 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company