Based in Castleford, Uk Dry Risers (Maintenance) Ltd was established in 2010, it's status at Companies House is "Active". We don't currently know the number of employees at this company. There are 4 directors listed as Coates, Adam, Hardman, Daniel, Charlton, Michael, Spencer-hardman, Claire for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARDMAN, Daniel | 21 February 2011 | - | 1 |
CHARLTON, Michael | 30 November 2010 | 30 November 2010 | 1 |
SPENCER-HARDMAN, Claire | 01 June 2012 | 01 June 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COATES, Adam | 23 August 2016 | - | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 30 July 2020 | |
CS01 - N/A | 27 February 2020 | |
MR01 - N/A | 20 November 2019 | |
MR01 - N/A | 21 October 2019 | |
TM01 - Termination of appointment of director | 16 October 2019 | |
AA - Annual Accounts | 27 September 2019 | |
PARENT_ACC - N/A | 27 September 2019 | |
AGREEMENT2 - N/A | 27 September 2019 | |
GUARANTEE2 - N/A | 27 September 2019 | |
MR04 - N/A | 17 September 2019 | |
MR04 - N/A | 17 September 2019 | |
RESOLUTIONS - N/A | 04 April 2019 | |
MA - Memorandum and Articles | 04 April 2019 | |
MR01 - N/A | 02 April 2019 | |
CS01 - N/A | 27 February 2019 | |
AA - Annual Accounts | 06 October 2018 | |
CS01 - N/A | 27 February 2018 | |
AA - Annual Accounts | 06 November 2017 | |
CS01 - N/A | 27 February 2017 | |
MR01 - N/A | 05 September 2016 | |
AA01 - Change of accounting reference date | 30 August 2016 | |
AP03 - Appointment of secretary | 26 August 2016 | |
AA - Annual Accounts | 25 August 2016 | |
AD01 - Change of registered office address | 24 August 2016 | |
AP01 - Appointment of director | 24 August 2016 | |
AP01 - Appointment of director | 24 August 2016 | |
TM01 - Termination of appointment of director | 24 August 2016 | |
TM01 - Termination of appointment of director | 24 August 2016 | |
TM01 - Termination of appointment of director | 24 August 2016 | |
TM01 - Termination of appointment of director | 24 August 2016 | |
AP01 - Appointment of director | 24 August 2016 | |
AR01 - Annual Return | 29 February 2016 | |
AA - Annual Accounts | 30 July 2015 | |
AR01 - Annual Return | 06 March 2015 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 27 March 2014 | |
AA - Annual Accounts | 19 April 2013 | |
AR01 - Annual Return | 11 March 2013 | |
TM01 - Termination of appointment of director | 11 March 2013 | |
AP01 - Appointment of director | 05 October 2012 | |
AP01 - Appointment of director | 01 October 2012 | |
AP01 - Appointment of director | 01 October 2012 | |
AA - Annual Accounts | 11 July 2012 | |
TM01 - Termination of appointment of director | 14 June 2012 | |
TM01 - Termination of appointment of director | 14 June 2012 | |
TM01 - Termination of appointment of director | 14 June 2012 | |
AP01 - Appointment of director | 11 June 2012 | |
AR01 - Annual Return | 29 February 2012 | |
AP01 - Appointment of director | 18 January 2012 | |
AP01 - Appointment of director | 18 January 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 17 January 2012 | |
AP01 - Appointment of director | 15 March 2011 | |
TM01 - Termination of appointment of director | 15 March 2011 | |
AR01 - Annual Return | 28 February 2011 | |
SH01 - Return of Allotment of shares | 21 February 2011 | |
AP01 - Appointment of director | 21 February 2011 | |
AD01 - Change of registered office address | 10 February 2011 | |
NEWINC - New incorporation documents | 30 November 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 November 2019 | Outstanding |
N/A |
A registered charge | 09 October 2019 | Outstanding |
N/A |
A registered charge | 22 March 2019 | Fully Satisfied |
N/A |
A registered charge | 01 September 2016 | Fully Satisfied |
N/A |