Preston Dryliners Ltd was established in 2006. We don't know the number of employees at Preston Dryliners Ltd. This business has 2 directors listed as Smith, Rachel, Smith, Rebecca at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Rachel | 02 October 2009 | - | 1 |
SMITH, Rebecca | 23 November 2006 | 02 October 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 December 2019 | |
RESOLUTIONS - N/A | 28 August 2019 | |
SH08 - Notice of name or other designation of class of shares | 28 August 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 28 August 2019 | |
AA - Annual Accounts | 23 July 2019 | |
CS01 - N/A | 28 November 2018 | |
AA - Annual Accounts | 23 May 2018 | |
CS01 - N/A | 14 December 2017 | |
AA - Annual Accounts | 28 March 2017 | |
CS01 - N/A | 01 December 2016 | |
AA - Annual Accounts | 21 April 2016 | |
AD01 - Change of registered office address | 20 March 2016 | |
AR01 - Annual Return | 04 December 2015 | |
AA - Annual Accounts | 01 May 2015 | |
AR01 - Annual Return | 08 December 2014 | |
AD01 - Change of registered office address | 30 July 2014 | |
AA - Annual Accounts | 01 April 2014 | |
RESOLUTIONS - N/A | 23 January 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 23 January 2014 | |
SH08 - Notice of name or other designation of class of shares | 23 January 2014 | |
AR01 - Annual Return | 10 January 2014 | |
AD01 - Change of registered office address | 21 August 2013 | |
MR01 - N/A | 29 June 2013 | |
AA - Annual Accounts | 23 April 2013 | |
RESOLUTIONS - N/A | 06 February 2013 | |
SH08 - Notice of name or other designation of class of shares | 29 January 2013 | |
CC04 - Statement of companies objects | 29 January 2013 | |
AR01 - Annual Return | 18 December 2012 | |
CH01 - Change of particulars for director | 18 December 2012 | |
CH03 - Change of particulars for secretary | 18 December 2012 | |
AA - Annual Accounts | 11 June 2012 | |
AR01 - Annual Return | 19 December 2011 | |
AA - Annual Accounts | 23 February 2011 | |
AR01 - Annual Return | 24 November 2010 | |
SH01 - Return of Allotment of shares | 24 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 March 2010 | |
AA - Annual Accounts | 22 March 2010 | |
AR01 - Annual Return | 23 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
AP03 - Appointment of secretary | 21 October 2009 | |
TM02 - Termination of appointment of secretary | 21 October 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 September 2009 | |
AA - Annual Accounts | 13 May 2009 | |
363a - Annual Return | 05 December 2008 | |
395 - Particulars of a mortgage or charge | 07 May 2008 | |
AA - Annual Accounts | 24 April 2008 | |
288a - Notice of appointment of directors or secretaries | 11 April 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 December 2007 | |
363a - Annual Return | 23 November 2007 | |
NEWINC - New incorporation documents | 23 November 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 June 2013 | Outstanding |
N/A |
Debenture | 30 April 2008 | Fully Satisfied |
N/A |