Advanced company searchLink opens in new window

DREW SMITH CONTRACTING LIMITED

Company number 02896325

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)
16 Feb 2000 363(288) Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
01 Jun 1999 287 Registered office changed on 01/06/99 from: oakwood court 62 the avenue southampton hapshire SO17 1XS
18 Mar 1999 AA Full accounts made up to 30 September 1998
11 Feb 1999 363s Return made up to 09/02/99; full list of members
13 Oct 1998 288a New director appointed
23 Sep 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
23 Sep 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
23 Sep 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
23 Sep 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
21 Aug 1998 403a Declaration of satisfaction of mortgage/charge
06 Apr 1998 363s Return made up to 09/02/98; no change of members
06 Apr 1998 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
06 Apr 1998 AA Full accounts made up to 30 September 1997
07 Mar 1997 363s Return made up to 09/02/97; no change of members
07 Feb 1997 AA Full accounts made up to 30 September 1996
16 Dec 1996 288b Secretary resigned
16 Dec 1996 288a New secretary appointed
23 Aug 1996 AUD Auditor's resignation
21 Aug 1996 AA Accounts for a small company made up to 30 September 1995
10 Jul 1996 287 Registered office changed on 10/07/96 from: the mill house 20-22 southampton street southampton hampshire SO15 2ED
18 Mar 1996 395 Particulars of mortgage/charge
05 Mar 1996 363s Return made up to 09/02/96; full list of members
15 Feb 1996 288 New director appointed
21 Nov 1995 363s Return made up to 09/02/95; full list of members
20 Nov 1995 88(2)R Ad 30/05/95--------- £ si 99@1=99 £ ic 1/100