DRY LINING DIRECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Certificate of change of name

View Document

13/03/2513 March 2025 Certificate of change of name

View Document

12/03/2512 March 2025 Certificate of change of name

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

03/05/223 May 2022 Registered office address changed from C/O Jelly Bean Accountancy 3 Taylors Lane Worcester WR1 1PN England to 26 Sansome Walk Worcester WR1 1LX on 2022-05-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/11/2118 November 2021 Micro company accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/10/1916 October 2019 CURREXT FROM 31/10/2019 TO 31/03/2020

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN BRAZIER / 01/09/2019

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE BRAZIER / 01/09/2019

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE BRAZIER

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 3 C/O JELLY BEAN ACCOUNTANCY TAYLORS LANE WORCESTER WR1 1PN ENGLAND

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM C/O JELLY BEAN ACCOUNTANCY 3 TAYLORS LANE WORCESTER WR1 1PN ENGLAND

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM C/O AIMS, BRIDGE HOUSE RIVER SIDE NORTH BEWDLEY DY12 1AB UNITED KINGDOM

View Document

28/03/1928 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116044010001

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR DEAN BACON

View Document

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BRAZIER

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR STEPHEN BRAZIER

View Document

01/03/191 March 2019 CESSATION OF JAYNE BACON AS A PSC

View Document

01/03/191 March 2019 CESSATION OF DEAN BACON AS A PSC

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAYNE BACON

View Document

04/10/184 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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