FP DRY LINING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Director's details changed for Mr Thomas Stuart George Smith on 2024-04-12

View Document

26/04/2426 April 2024 Director's details changed for Miss Nicola Barton on 2024-04-12

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/09/2216 September 2022 Appointment of Miss Nicola Barton as a director on 2022-09-09

View Document

09/05/229 May 2022 Termination of appointment of Paul James Bodley as a director on 2022-05-09

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/01/2111 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

19/12/2019 December 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS STUART GEORGE SMITH / 01/12/2020

View Document

19/12/2019 December 2020 REGISTERED OFFICE CHANGED ON 19/12/2020 FROM SUITE 3, UNIT 5 DALTON COURT COMMERCIAL ROAD DARWEN INTERCHANGE BLACKBURN LANCASHIRE BB3 0DG ENGLAND

View Document

19/12/2019 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STUART GEORGE SMITH / 01/12/2020

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR JACK LIVESEY

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR GUY SHORROCK

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS STUART GEORGE SMITH / 19/09/2019

View Document

01/10/191 October 2019 CESSATION OF GUY MICHAEL SHORROCK AS A PSC

View Document

01/10/191 October 2019 CESSATION OF JACK LIVESEY AS A PSC

View Document

09/09/199 September 2019 30/04/19 UNAUDITED ABRIDGED

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 14 DORCHESTER AVENUE OSWALDTWISTLE LANCASHIRE BB5 4NR ENGLAND

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS STUART GEORGE SMITH / 14/06/2018

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MR GUY MICHAEL SHORROCK / 14/06/2018

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MR JACK LIVESEY / 14/06/2018

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY MICHAEL SHORROCK / 14/06/2018

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STUART GEORGE SMITH / 14/06/2018

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK LIVESEY / 14/06/2018

View Document

26/04/1826 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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