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) |
---|---|---|---|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Sep 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-19
|
|
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
25 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
31 Oct 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
14 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Jun 2012 | AD01 | Registered office address changed from Unit 5, 46 Stocks Hill Ecclesfield Sheffield S35 9YT England on 1 June 2012 | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 19 September 2011 with full list of shareholders | |
03 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 19 September 2010 with full list of shareholders | |
03 Nov 2010 | CH01 | Director's details changed for Stephen Paul Gordon Lockley on 19 September 2010 | |
03 Nov 2010 | CH03 | Secretary's details changed for Tracey Lockley on 19 September 2010 | |
12 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Oct 2009 | AD01 | Registered office address changed from Unit 2 Limestone Cottage Lane Sheffield S6 1NJ on 9 October 2009 | |
06 Oct 2009 | AR01 | Annual return made up to 19 September 2009 with full list of shareholders | |
06 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 Sep 2008 | 363a | Return made up to 19/09/08; full list of members | |
24 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
24 Sep 2007 | 363a | Return made up to 19/09/07; full list of members | |
21 Sep 2007 | 288b | Secretary resigned | |
21 Sep 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
21 Sep 2007 | 288c | Secretary's particulars changed |