HUGHES & PIETRASZ DRYLINING LTD

Company Documents

DateDescription
24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/06/148 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 CURREXT FROM 31/05/2014 TO 30/06/2014

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/12/137 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062504180002

View Document

13/06/1313 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/07/116 July 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/07/1011 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN PIETRASZ / 17/05/2010

View Document

11/07/1011 July 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

28/01/1028 January 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/09/082 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/082 September 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM
38 OLDBURY COURT
FISHPONDS
BRISTOL
BS16 2JG

View Document

02/09/082 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/08/0722 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0717 May 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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