R L P 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
05/06/255 June 2025 NewRegistered office address changed from Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA on 2025-06-05

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-20 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-04-29

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with updates

View Document

08/04/248 April 2024 Change of details for Mrs Katy Piesley as a person with significant control on 2024-04-05

View Document

08/04/248 April 2024 Director's details changed for Mr Richard Liam Piesley on 2023-05-04

View Document

08/04/248 April 2024 Change of details for Mrs Katy Piesley as a person with significant control on 2023-04-21

View Document

08/04/248 April 2024 Change of details for Mr Richard Liam Piesley as a person with significant control on 2023-04-21

View Document

08/04/248 April 2024 Director's details changed for Mrs Katy Piesley on 2024-04-05

View Document

08/04/248 April 2024 Change of details for Mr Richard Liam Piesley as a person with significant control on 2023-05-04

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-29

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-04-29

View Document

16/09/2216 September 2022 Director's details changed for Mrs Katy Piesley on 2022-07-27

View Document

16/09/2216 September 2022 Director's details changed for Mr Richard Liam Piesley on 2022-07-27

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-29

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

20/01/2120 January 2021 29/04/20 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

23/01/2023 January 2020 29/04/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

14/12/1814 December 2018 29/04/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD LIAM PIESLEY / 01/03/2018

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATY PIESLEY

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

24/04/1824 April 2018 29/04/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATY PIESLEY / 25/04/2017

View Document

04/04/184 April 2018 01/03/18 STATEMENT OF CAPITAL GBP 2

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LIAM PIESLEY / 25/04/2017

View Document

24/01/1824 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM UNIT 20/ HOPEWELL BUS CENT 105 HOPEWELL DRIVE CHATHAM KENT ME5 7DX

View Document

29/04/1729 April 2017 Annual accounts for year ending 29 Apr 2017

View Accounts

23/01/1723 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MRS KATY PIESLEY

View Document

23/05/1623 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LIAM PIESLEY / 22/11/2015

View Document

22/09/1522 September 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

12/05/1512 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LIAM PIESLEY / 09/02/2015

View Document

22/12/1422 December 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

04/06/144 June 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LIAM PIESLEY / 15/03/2013

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED RICHARD LIAM PIESLEY

View Document

21/04/1221 April 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

20/04/1220 April 2012 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