- Company Overview for DRAYTON FOAM LIMITED (04328286)
- Filing history for DRAYTON FOAM LIMITED (04328286)
- People for DRAYTON FOAM LIMITED (04328286)
- Charges for DRAYTON FOAM LIMITED (04328286)
- More for DRAYTON FOAM LIMITED (04328286)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with no updates | |
30 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
11 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with updates | |
29 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
02 Aug 2023 | CS01 | Confirmation statement made on 17 July 2023 with no updates | |
09 Jan 2023 | AD01 | Registered office address changed from Riley Accounting Solutions Gable End Sparrow Hall Business Park Leighton Road Edlesborough Dunstable LU6 2ES to Riley Accountants 1st Floor 11 High Street Tring HP23 5AL on 9 January 2023 | |
30 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
17 Jul 2022 | CS01 | Confirmation statement made on 17 July 2022 with updates | |
24 Jun 2022 | PSC01 | Notification of Craig Stewart Hinton as a person with significant control on 7 April 2022 | |
07 Apr 2022 | PSC07 | Cessation of Michael John Hinton as a person with significant control on 7 April 2022 | |
07 Apr 2022 | TM02 | Termination of appointment of Rosemary Hinton as a secretary on 7 April 2022 | |
07 Apr 2022 | TM01 | Termination of appointment of Michael John Hinton as a director on 7 April 2022 | |
07 Apr 2022 | TM01 | Termination of appointment of Rosemary Hinton as a director on 7 April 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
14 Jan 2022 | AP01 | Appointment of Mr Craig Stewart Hinton as a director on 11 November 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
31 Jan 2020 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
05 Feb 2019 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
23 Jan 2019 | TM01 | Termination of appointment of Craig Hinton as a director on 31 December 2018 | |
17 Jan 2019 | CH01 | Director's details changed for Mr Michael John Hinton on 17 January 2019 | |
17 Jan 2019 | CH03 | Secretary's details changed for Mrs Rosemary Hinton on 17 January 2019 | |
17 Jan 2019 | PSC04 | Change of details for Mr Michael John Hinton as a person with significant control on 17 January 2019 |