DRAYTON TANK AND ACCESSORIES LIMITED
Company number 03251904
- Company Overview for DRAYTON TANK AND ACCESSORIES LIMITED (03251904)
- Filing history for DRAYTON TANK AND ACCESSORIES LIMITED (03251904)
- People for DRAYTON TANK AND ACCESSORIES LIMITED (03251904)
- More for DRAYTON TANK AND ACCESSORIES LIMITED (03251904)
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) |
---|---|---|---|
02 Jan 2025 | AA | Micro company accounts made up to 31 March 2024 | |
07 Aug 2024 | CS01 | Confirmation statement made on 7 August 2024 with updates | |
25 Jul 2024 | PSC04 | Change of details for Mr John Robert Lockley as a person with significant control on 1 June 2023 | |
01 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
03 Aug 2023 | AD01 | Registered office address changed from 3 Crown House Market Street Penistone Sheffield S36 6BZ England to Unit 21 Oakwell Business Centre Unit 21 Oakwell Business Centre Oakwell View Barnsley South Yorkshire S71 1HX on 3 August 2023 | |
13 Jun 2023 | AD01 | Registered office address changed from 11 Hawthorne Avenue Barnsley S71 5FT England to 3 Crown House Market Street Penistone Sheffield S36 6BZ on 13 June 2023 | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
14 Aug 2022 | AD01 | Registered office address changed from 3 Crown House Market Street Penistone Sheffield S36 6BZ England to 11 Hawthorne Avenue Barnsley S71 5FT on 14 August 2022 | |
22 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
25 Sep 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
22 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
19 Sep 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
28 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Dec 2018 | PSC04 | Change of details for Mr Stephen Paul Gordon Lockley as a person with significant control on 11 April 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
05 Jun 2018 | AD01 | Registered office address changed from 19 Chauntry Avenue Chauntry Avenue Penistone Sheffield S36 6EE England to 3 Crown House Market Street Penistone Sheffield S36 6BZ on 5 June 2018 | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
25 Jun 2017 | AD01 | Registered office address changed from 3 Crown House Market Street Penistone Sheffield South Yorkshire S36 6BZ to 19 Chauntry Avenue Chauntry Avenue Penistone Sheffield S36 6EE on 25 June 2017 | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates |