British Desiccant Drying Ltd was registered on 11 June 1984 and has its registered office in Hednesford, Staffordshire, it's status at Companies House is "Active". There are no directors listed for the organisation. Currently we aren't aware of the number of employees at the this organisation.
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 June 2020 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 03 June 2019 | |
AA - Annual Accounts | 24 September 2018 | |
CS01 - N/A | 31 May 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 07 June 2017 | |
AA - Annual Accounts | 28 September 2016 | |
AR01 - Annual Return | 08 June 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 15 October 2015 | |
AA - Annual Accounts | 03 October 2015 | |
AR01 - Annual Return | 04 June 2015 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 29 May 2014 | |
AA - Annual Accounts | 13 September 2013 | |
AR01 - Annual Return | 04 June 2013 | |
AA - Annual Accounts | 20 September 2012 | |
AR01 - Annual Return | 30 May 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 01 June 2011 | |
AD04 - Change of location of company records to the registered office | 01 June 2011 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 15 June 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 15 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
AA - Annual Accounts | 15 September 2009 | |
363a - Annual Return | 04 June 2009 | |
RESOLUTIONS - N/A | 03 June 2009 | |
AA - Annual Accounts | 14 July 2008 | |
363a - Annual Return | 19 June 2008 | |
225 - Change of Accounting Reference Date | 09 September 2007 | |
363s - Annual Return | 02 July 2007 | |
AA - Annual Accounts | 17 January 2007 | |
363s - Annual Return | 09 June 2006 | |
AA - Annual Accounts | 01 February 2006 | |
363s - Annual Return | 14 June 2005 | |
AA - Annual Accounts | 24 May 2005 | |
287 - Change in situation or address of Registered Office | 11 October 2004 | |
363s - Annual Return | 17 June 2004 | |
AA - Annual Accounts | 05 May 2004 | |
363s - Annual Return | 12 June 2003 | |
AA - Annual Accounts | 31 March 2003 | |
363s - Annual Return | 07 June 2002 | |
AA - Annual Accounts | 29 April 2002 | |
287 - Change in situation or address of Registered Office | 03 December 2001 | |
363s - Annual Return | 24 July 2001 | |
AA - Annual Accounts | 13 November 2000 | |
363s - Annual Return | 14 June 2000 | |
AA - Annual Accounts | 16 November 1999 | |
363s - Annual Return | 13 July 1999 | |
AA - Annual Accounts | 08 April 1999 | |
363s - Annual Return | 24 July 1998 | |
AA - Annual Accounts | 13 July 1998 | |
363s - Annual Return | 01 July 1997 | |
AA - Annual Accounts | 25 April 1997 | |
363s - Annual Return | 25 June 1996 | |
AA - Annual Accounts | 21 December 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 28 June 1995 | |
363s - Annual Return | 19 June 1995 | |
AA - Annual Accounts | 03 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 13 July 1994 | |
363s - Annual Return | 27 June 1994 | |
395 - Particulars of a mortgage or charge | 26 February 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 December 1993 | |
363s - Annual Return | 04 June 1993 | |
AA - Annual Accounts | 07 April 1993 | |
AA - Annual Accounts | 12 August 1992 | |
363s - Annual Return | 28 July 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 October 1991 | |
AA - Annual Accounts | 20 June 1991 | |
363a - Annual Return | 20 June 1991 | |
AA - Annual Accounts | 08 February 1990 | |
363 - Annual Return | 08 February 1990 | |
AA - Annual Accounts | 02 March 1989 | |
363 - Annual Return | 02 March 1989 | |
AA - Annual Accounts | 06 May 1988 | |
363 - Annual Return | 06 May 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 06 May 1988 | |
RESOLUTIONS - N/A | 21 August 1987 | |
CERTNM - Change of name certificate | 18 August 1987 | |
395 - Particulars of a mortgage or charge | 01 July 1987 | |
395 - Particulars of a mortgage or charge | 16 June 1987 | |
AA - Annual Accounts | 21 April 1987 | |
363 - Annual Return | 21 April 1987 | |
287 - Change in situation or address of Registered Office | 29 January 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 30 December 1986 | |
AA - Annual Accounts | 27 November 1986 | |
363 - Annual Return | 27 November 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 16 February 1994 | Outstanding |
N/A |
Secured debenture | 29 June 1987 | Fully Satisfied |
N/A |
Fixed and floating charge | 11 June 1987 | Outstanding |
N/A |