- Company Overview for DREW SMITH CONTRACTING LIMITED (02896325)
- Filing history for DREW SMITH CONTRACTING LIMITED (02896325)
- People for DREW SMITH CONTRACTING LIMITED (02896325)
- Charges for DREW SMITH CONTRACTING LIMITED (02896325)
- More for DREW SMITH CONTRACTING LIMITED (02896325)
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
|
|
23 Sep 1998 | RESOLUTIONS |
Resolutions
|
|
23 Sep 1998 | RESOLUTIONS |
Resolutions
|
|
23 Sep 1998 | RESOLUTIONS |
Resolutions
|
|
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 |