DREDGING RESEARCH LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

28/11/2328 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

03/11/233 November 2023 Termination of appointment of Bruce Nicholas Tomlinson as a director on 2023-10-31

View Document

03/11/233 November 2023 Appointment of Mr Andrew James Brown as a director on 2023-10-31

View Document

21/11/2221 November 2022 Appointment of Dr Bruce Nicholas Tomlinson as a director on 2022-11-18

View Document

21/11/2221 November 2022 Termination of appointment of Graham David Leeming as a director on 2022-11-18

View Document

18/11/2218 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

04/02/224 February 2022 Appointment of Mrs Rachel Paddon as a secretary on 2022-01-28

View Document

04/02/224 February 2022 Termination of appointment of Nicole Ann Jane Norris as a secretary on 2022-01-28

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

15/11/2115 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/11/1524 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/11/1418 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ORMSTON

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MRS LAUREN KATHERINE STEWART PATTERSON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/11/1318 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/11/1227 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1122 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/12/0915 December 2009 SECRETARY APPOINTED NICOLE ANN JANE NORRIS

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, SECRETARY JOHN ORMSTON

View Document

10/12/0910 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NICHOLAS BRAY / 17/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT ORMSTON / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL PAUL DEARNALEY / 17/11/2009

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/11/0827 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED RICHARD NICHOLAS BRAY

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/08 FROM: HOWBERY PARK WALLINGFORD OXON OX10 8BA

View Document

03/03/083 March 2008 DIRECTOR APPOINTED DR MICHAEL PAUL DEARNALEY

View Document

28/01/0828 January 2008 RETURN MADE UP TO 16/11/07; CHANGE OF MEMBERS;DIRECTOR RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 3 GODALMING BUSINESS CENTRE WOOLSACK WAY GODALMING SURREY GU7 1XW

View Document

24/01/0824 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/0720 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: BARGATE HOUSE CATTESHALL LANE GODALMING SURREY GU7 1LG

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

27/11/0027 November 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

28/11/9628 November 1996 RETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 16/11/95; NO CHANGE OF MEMBERS

View Document

05/12/945 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

05/12/945 December 1994 RETURN MADE UP TO 16/11/94; NO CHANGE OF MEMBERS

View Document

18/01/9418 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

15/12/9315 December 1993 RETURN MADE UP TO 16/11/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 DIRECTOR RESIGNED

View Document

18/11/9218 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

18/11/9218 November 1992 RETURN MADE UP TO 16/11/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9218 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

20/11/9120 November 1991 RETURN MADE UP TO 16/11/91; NO CHANGE OF MEMBERS

View Document

07/12/907 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/12/907 December 1990 RETURN MADE UP TO 16/11/90; FULL LIST OF MEMBERS

View Document

08/05/908 May 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

23/08/8923 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/898 August 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MYC DRYLINING LTD


  • 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