About

Registered Number: 05595406
Date of Incorporation: 18/10/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: Beaumont House, 172 Southgate Street, Gloucester, GL1 2EZ,

 

Founded in 2005, Advanced Drylining Ltd has its registered office in Gloucester. Harris, Nicholas David is the current director of the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Nicholas David 15 March 2006 - 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 04 June 2020
SH06 - Notice of cancellation of shares 06 August 2019
SH03 - Return of purchase of own shares 06 August 2019
PSC04 - N/A 29 July 2019
PSC01 - N/A 26 July 2019
SH01 - Return of Allotment of shares 26 July 2019
SH01 - Return of Allotment of shares 26 July 2019
CS01 - N/A 09 July 2019
AD01 - Change of registered office address 19 June 2019
PSC07 - N/A 18 June 2019
PSC07 - N/A 18 June 2019
TM01 - Termination of appointment of director 18 June 2019
TM01 - Termination of appointment of director 18 June 2019
TM02 - Termination of appointment of secretary 18 June 2019
AA - Annual Accounts 13 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 06 June 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 11 May 2015
AD01 - Change of registered office address 20 January 2015
MR04 - N/A 22 November 2014
MR01 - N/A 22 November 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 15 May 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 06 June 2012
AD01 - Change of registered office address 02 August 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 14 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2010
395 - Particulars of a mortgage or charge 18 July 2009
363a - Annual Return 06 June 2009
AA - Annual Accounts 18 May 2009
287 - Change in situation or address of Registered Office 12 February 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 17 July 2008
RESOLUTIONS - N/A 04 February 2008
363a - Annual Return 14 December 2007
287 - Change in situation or address of Registered Office 14 December 2007
AA - Annual Accounts 14 June 2007
287 - Change in situation or address of Registered Office 16 January 2007
363s - Annual Return 29 November 2006
395 - Particulars of a mortgage or charge 20 April 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2006
225 - Change of Accounting Reference Date 21 March 2006
287 - Change in situation or address of Registered Office 08 February 2006
287 - Change in situation or address of Registered Office 07 December 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
NEWINC - New incorporation documents 18 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2014 Outstanding

N/A

Debenture 17 July 2009 Fully Satisfied

N/A

Debenture 13 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.