Advanced company searchLink opens in new window

DRUCE & PARTNERS LIMITED

Company number 04751749

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)
16 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
13 May 2016 CH03 Secretary's details changed for Kathryn Druce on 1 September 2014
12 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
18 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
28 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
02 Apr 2015 AD01 Registered office address changed from 80 Coleman Street London EC2R 5BJ England to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2 April 2015
09 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
23 Jun 2014 AD01 Registered office address changed from 23 Porters Wood St Albans Herts AL3 6PQ on 23 June 2014
21 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
24 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
12 Jun 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
08 Aug 2012 AA Total exemption small company accounts made up to 31 May 2012
15 Jun 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
11 Oct 2011 AA Total exemption small company accounts made up to 31 May 2011
11 May 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
11 May 2011 CH01 Director's details changed for Darryl Clive Martin Druce on 1 May 2011
11 May 2011 CH03 Secretary's details changed for Kathryn Druce on 1 May 2011
15 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
19 May 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Darryl Clive Martin Druce on 1 May 2010
03 Mar 2010 AD01 Registered office address changed from 65 Dunkeld Road Dagenham Essex RM8 2PT on 3 March 2010
02 Mar 2010 AD01 Registered office address changed from 23 Porters Wood St Albans Hertfordshire AL3 6PQ on 2 March 2010
21 Aug 2009 AA Total exemption small company accounts made up to 31 May 2009
29 May 2009 363a Return made up to 02/05/09; full list of members
22 Aug 2008 AA Total exemption small company accounts made up to 31 May 2008