Advanced company searchLink opens in new window

DRAPER & NICHOLS LIMITED

Company number 01323284

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 657
08 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Dec 2013 TM02 Termination of appointment of Simon Baldwin as a secretary
03 May 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
27 Feb 2013 AA Total exemption small company accounts made up to 1 October 2012
21 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 8
02 May 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
03 Jan 2012 AA Accounts for a small company made up to 30 September 2011
03 May 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
05 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 7
15 Dec 2010 AA Full accounts made up to 30 September 2010
14 Jun 2010 AA Accounts for a medium company made up to 30 September 2009
30 Apr 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
30 Apr 2010 CH01 Director's details changed for Kevin Eugene Nunes Nabarro on 5 April 2010
11 Jun 2009 AA Accounts for a medium company made up to 30 September 2008
06 May 2009 363a Return made up to 05/04/09; full list of members
06 May 2009 287 Registered office changed on 06/05/2009 from 7 gunton lane new costessey norwich norfolk NR5 oad
09 Jul 2008 AA Accounts for a medium company made up to 30 September 2007
16 Apr 2008 363a Return made up to 05/04/08; full list of members
24 Aug 2007 MEM/ARTS Memorandum and Articles of Association
24 Aug 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Aug 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
31 Jul 2007 288b Director resigned
31 Jul 2007 288b Director resigned
31 Jul 2007 155(6)a Declaration of assistance for shares acquisition