AOC 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
05/08/255 August 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

07/07/247 July 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/03/2417 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/01/2219 January 2022 Registered office address changed from 31a Longforth Road Wellington TA21 8RQ England to 29 Laurel Avenue Bideford EX39 3AZ on 2022-01-19

View Document

19/01/2219 January 2022 Director's details changed for Mr Adam Coles on 2021-01-06

View Document

19/01/2219 January 2022 Director's details changed for Mr Adam Coles on 2022-01-16

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

05/03/215 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM COLES / 01/03/2021

View Document

05/03/215 March 2021 PSC'S CHANGE OF PARTICULARS / MR ADAM COLES / 01/03/2021

View Document

05/03/215 March 2021 REGISTERED OFFICE CHANGED ON 05/03/2021 FROM 11 VENLOCK CLOSE BARNSTAPLE DEVON EX32 8PD UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

24/09/1924 September 2019 COMPANY NAME CHANGED C & M DRY LINING LIMITED CERTIFICATE ISSUED ON 24/09/19

View Document

16/09/1916 September 2019 CESSATION OF LEIGH MAIDMENT AS A PSC

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR LEIGH MAIDMENT

View Document

03/06/193 June 2019 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