BRITISH DESICCANT DRYING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Resolutions

View Document

10/07/2510 July 2025 Statement of company's objects

View Document

04/06/254 June 2025 Confirmation statement made on 2025-04-24 with updates

View Document

04/06/254 June 2025 Termination of appointment of Anthony Joseph Smith as a secretary on 2025-05-14

View Document

04/06/254 June 2025 Termination of appointment of Anthony Joseph Smith as a director on 2025-05-14

View Document

04/06/254 June 2025 Appointment of Mrs Susan Blanks as a director on 2025-06-01

View Document

03/06/253 June 2025 Registered office address changed from The Winding House Walkers Rise Hednesford Staffordshire WS12 0QU to C/O Unit 4B, Chase View Walkers Rise Hednesford Cannock Staffordshire WS12 0QU on 2025-06-03

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

07/06/247 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

27/09/2127 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

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

View Accounts

25/09/1925 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/06/168 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

15/10/1515 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/06/154 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/05/1429 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/06/134 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/05/1230 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/06/111 June 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/06/111 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/06/1015 June 2010 SAIL ADDRESS CREATED

View Document

15/06/1015 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS BLANKS / 28/05/2010

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/06/094 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 ALTER ARTICLES 18/05/2009

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/06/0819 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/10/0411 October 2004 REGISTERED OFFICE CHANGED ON 11/10/04 FROM: ANN MOORE LODGE OLD SCHOOL CLOSE WESTON ON TRENT STAFFORD ST18 0HF

View Document

17/06/0417 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

03/12/013 December 2001 REGISTERED OFFICE CHANGED ON 03/12/01 FROM: C/O ARK & GENERAL LIMITED CANNOCK CHASE ENTERPRISE CENTRE RUGELEY ROAD HEDNESFORD STAFFORDSHIRE WS12 5QU

View Document

24/07/0124 July 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS

View Document

08/04/998 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

25/06/9625 June 1996 RETURN MADE UP TO 28/05/96; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

28/06/9528 June 1995 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

19/06/9519 June 1995 RETURN MADE UP TO 28/05/95; FULL LIST OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

27/06/9427 June 1994 RETURN MADE UP TO 28/05/94; NO CHANGE OF MEMBERS

View Document

26/02/9426 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9330 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/934 June 1993 RETURN MADE UP TO 28/05/93; NO CHANGE OF MEMBERS

View Document

07/04/937 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

12/08/9212 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

28/07/9228 July 1992 RETURN MADE UP TO 28/05/92; FULL LIST OF MEMBERS

View Document

20/06/9120 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

20/06/9120 June 1991 RETURN MADE UP TO 28/05/91; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 RETURN MADE UP TO 26/01/90; NO CHANGE OF MEMBERS

View Document

08/02/908 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

02/03/892 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

02/03/892 March 1989 RETURN MADE UP TO 01/02/89; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

06/05/886 May 1988 RETURN MADE UP TO 01/04/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

21/08/8721 August 1987 Resolutions

View Document

21/08/8721 August 1987 RE.£45,OOO LOAN 220687

View Document

21/08/8721 August 1987 Resolutions

View Document

18/08/8718 August 1987 COMPANY NAME CHANGED B. DRYING LIMITED CERTIFICATE ISSUED ON 17/08/87

View Document

01/07/871 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8716 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/8721 April 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

21/04/8721 April 1987 RETURN MADE UP TO 09/04/87; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 REGISTERED OFFICE CHANGED ON 29/01/87 FROM: WELLINGTON DRIVE RUGELEY STAFFS

View Document

30/12/8630 December 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

27/11/8627 November 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

27/11/8627 November 1986 RETURN MADE UP TO 21/11/86; FULL LIST OF MEMBERS

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