ADVANCED DRYLINING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

12/06/2512 June 2025 NewConfirmation statement made on 2025-06-02 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/08/2430 August 2024 Registered office address changed from Beaumont House 172 Southgate Street Gloucester GL1 2EZ England to 4th Floor Llanthony Warehouse the Docks Gloucester Gloucestershire GL1 2EH on 2024-08-30

View Document

30/08/2430 August 2024 Change of details for Mr Nicholas David Harris as a person with significant control on 2024-08-30

View Document

30/08/2430 August 2024 Change of details for Mrs Maria Harris as a person with significant control on 2024-08-30

View Document

30/08/2430 August 2024 Director's details changed for Mr Nicholas David Harris on 2024-08-30

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

07/06/237 June 2023 Director's details changed for Mr Nicholas David Harris on 2023-06-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/06/204 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/08/196 August 2019 15/05/19 STATEMENT OF CAPITAL GBP 33

View Document

06/08/196 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID HARRIS / 26/07/2019

View Document

26/07/1926 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 50

View Document

26/07/1926 July 2019 26/07/19 STATEMENT OF CAPITAL GBP 51

View Document

26/07/1926 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA HARRIS

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM, 60 NEWLAND STREET NEWLAND STREET, COLEFORD, GLOUCESTERSHIRE, GL16 8AL

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ETHERIDGE

View Document

18/06/1918 June 2019 CESSATION OF GARY NEIL JONES AS A PSC

View Document

18/06/1918 June 2019 CESSATION OF MICHAEL TIMOTHY ETHERIDGE AS A PSC

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, SECRETARY KEITH BRADLEY

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR GARY JONES

View Document

13/06/1913 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

17/08/1717 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/06/166 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

10/06/1510 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM, THE BARN MILE END ROAD, COLEFORD, GLOUCESTERSHIRE, GL16 7QD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/11/1422 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/11/1422 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055954060003

View Document

03/06/143 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/06/133 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/06/126 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM, 1ST & 2ND FLOOR OFFICES 1A GLOUCESTER RD, COLEFORD, GLOUCESTERSHIRE, GL16 8BH, UK

View Document

08/06/118 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/06/1024 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/03/102 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/07/0918 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/06/096 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM, ADVANCED DRYLINING LTD, FOREST OF DEAN BUSINESS PARK, STEPBRIDGE ROAD, COLEFORD, GLOS, GL16 8PJ

View Document

08/12/088 December 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/02/084 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0714 December 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: BRIDWELL FARM, WOODLAND ROAD, CHRISTCHURCH COLEFORD, GLOUCESTERSHIRE GL16 7NR

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM: FOREST OF DEAN BUSINESS PARK, STEPBRIDGE ROAD, COLEFORD, GLOUCESTERSHIRE GL16 8PJ

View Document

29/11/0629 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: BRIDEWELL FARM, WOODLAND ROAD CHRISTCHURCH, COLEFORD, GLOS GL16 7NR

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM: 12-14 ST MARY`S STREET, NEWPORT, SHROPSHIRE, TF10 7AB

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 SECRETARY RESIGNED

View Document

17/11/0517 November 2005 NEW SECRETARY APPOINTED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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