A.B.C.-DRY (SOUTHERN) LIMITED - WORTHING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice compulsory. 2019-12-03 View Report
Officers. Officer name: First Instance Secretariat Limited. Termination date: 2019-08-22. 2019-08-22 View Report
Confirmation statement. Statement with no updates. 2019-04-10 View Report
Officers. Termination date: 2018-11-30. Officer name: Thomas William Redfern. 2018-12-10 View Report
Accounts. Accounts type total exemption full. 2018-07-19 View Report
Confirmation statement. Statement with no updates. 2018-03-29 View Report
Persons with significant control. Psc name: Mr Colin Ronald Barnett. Change date: 2016-04-06. 2018-03-29 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-03-03 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2016-03-23 View Report
Accounts. Accounts type total exemption small. 2015-08-13 View Report
Annual return. With made up date full list shareholders. 2015-03-26 View Report
Accounts. Accounts type total exemption full. 2014-09-25 View Report
Annual return. With made up date full list shareholders. 2014-04-02 View Report
Accounts. Accounts type total exemption full. 2013-09-27 View Report
Officers. Officer name: Steffan Battle. 2013-08-07 View Report
Annual return. With made up date full list shareholders. 2013-03-09 View Report
Officers. Officer name: Mr Steffan Battle. 2013-03-07 View Report
Officers. Officer name: Mr Thomas William Redfern. 2013-03-07 View Report
Accounts. Accounts type total exemption small. 2012-09-28 View Report
Annual return. With made up date full list shareholders. 2012-03-26 View Report
Accounts. Accounts type total exemption small. 2011-09-29 View Report
Annual return. With made up date full list shareholders. 2011-03-04 View Report
Officers. Change date: 2009-10-01. Officer name: First Instance Secretariat Limited. 2011-03-04 View Report
Accounts. Accounts type total exemption small. 2010-09-17 View Report
Annual return. With made up date full list shareholders. 2010-03-05 View Report
Officers. Officer name: First Instance Secretariat Limited. Change date: 2009-10-01. 2010-03-05 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Colin Ronald Barnett. 2009-11-03 View Report
Accounts. Accounts type total exemption small. 2009-10-29 View Report
Annual return. Legacy. 2009-03-04 View Report
Accounts. Accounts type total exemption small. 2008-10-31 View Report
Officers. Description: Secretary appointed first instance secretariat LIMITED. 2008-08-11 View Report
Address. Description: Registered office changed on 11/08/2008 from 7 east pallant chichester west sussex PO19 1TR. 2008-08-11 View Report
Officers. Description: Appointment terminated secretary janette barnett. 2008-08-08 View Report
Annual return. Legacy. 2008-06-02 View Report
Officers. Description: Appointment terminated secretary first instance secretariat LIMITED. 2008-04-23 View Report
Officers. Description: Secretary appointed janette barnett. 2008-04-23 View Report
Officers. Description: Appointment terminated director david alcock. 2008-03-25 View Report
Address. Description: Registered office changed on 25/03/2008 from sovereign house 22 shelley road worthing west sussex BN11 1TU. 2008-03-25 View Report
Accounts. Accounts type total exemption small. 2007-11-08 View Report
Annual return. Legacy. 2007-03-12 View Report
Accounts. Accounts type total exemption small. 2006-11-02 View Report
Annual return. Legacy. 2006-03-23 View Report
Accounts. Accounts type total exemption small. 2006-02-05 View Report
Annual return. Legacy. 2005-04-04 View Report
Accounts. Accounts type total exemption small. 2004-11-02 View Report
Officers. Description: New director appointed. 2004-11-02 View Report
Accounts. Accounts type total exemption small. 2004-05-13 View Report
Annual return. Legacy. 2004-04-30 View Report