Advanced company searchLink opens in new window

DRAGON DISPLAY & FABRICATIONS LIMITED

Company number 03411491

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)
05 Sep 2024 CS01 Confirmation statement made on 30 July 2024 with no updates
17 Jun 2024 CH01 Director's details changed for Mrs Diane Saunders on 31 May 2024
17 Jun 2024 CH01 Director's details changed for Ms Diane Wootten on 31 May 2024
15 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
01 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
19 Jan 2023 AP01 Appointment of Ms Diane Wootten as a director on 19 January 2023
19 Jan 2023 TM01 Termination of appointment of Raphael Burke as a director on 19 January 2023
05 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
27 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
21 Mar 2022 CH01 Director's details changed for Mr Raphael Burke on 21 March 2022
18 Nov 2021 CH01 Director's details changed for Mr Raphael Burke on 18 November 2021
06 Aug 2021 PSC05 Change of details for Hazelwood Equity Limited as a person with significant control on 6 August 2021
06 Aug 2021 AD01 Registered office address changed from Unit 20 Unit 20, Queensway Link Estate Stafford Park 17 Telford Shropshire TF3 3DN United Kingdom to Unit 20 Queensway Link Stafford Park 17 Telford Shropshire TF3 3DN on 6 August 2021
06 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
06 Aug 2021 AD01 Registered office address changed from Birchfield House Hortonwood 8 Telford TF1 7GR England to Unit 20 Unit 20, Queensway Link Estate Stafford Park 17 Telford Shropshire TF3 3DN on 6 August 2021
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
16 Dec 2020 CS01 Confirmation statement made on 30 July 2020 with updates
11 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-01
10 Aug 2020 AD01 Registered office address changed from 1 Withy Court Forden Welshpool Powys SY21 8PT to Birchfield House Hortonwood 8 Telford TF1 7GR on 10 August 2020
02 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-31
31 Jul 2020 AP01 Appointment of Mr Raphael Burke as a director on 31 July 2020
31 Jul 2020 TM01 Termination of appointment of Margaret Joan Cadwallader as a director on 31 July 2020
31 Jul 2020 TM01 Termination of appointment of Peter Rodney Cadwallader as a director on 31 July 2020
31 Jul 2020 PSC02 Notification of Hazelwood Equity Limited as a person with significant control on 31 July 2020