C&D DRYLINING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

18/02/2518 February 2025 Micro company accounts made up to 2024-05-31

View Document

12/08/2412 August 2024 Registered office address changed from 33 Cumberland Avenue Guildford GU2 9RQ England to 31 Cunningham Avenue Guildford Surrey GU1 2PE on 2024-08-12

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

26/09/2226 September 2022 Change of details for Ms Sarah Mclaughlin as a person with significant control on 2022-09-26

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

08/02/218 February 2021 PSC'S CHANGE OF PARTICULARS / MR DERMOT THOMAS COLLINS / 12/12/2020

View Document

08/02/218 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH MCLAUGHLIN

View Document

21/12/2021 December 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MULHERN

View Document

21/12/2021 December 2020 CESSATION OF CHRISTOPHER LEE MULHERN AS A PSC

View Document

25/10/2025 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEE MULHERN / 01/09/2020

View Document

25/10/2025 October 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEE MULHERN / 01/09/2020

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 16 MONTGOMERIE DRIVE GUILDFORD SURREY GU2 9YN ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEE MULHERN / 27/03/2019

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEE MULHERN / 27/03/2019

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/05/1627 May 2016 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