- Company Overview for DRAZAH - SOLUTIONS LIMITED (04923955)
- Filing history for DRAZAH - SOLUTIONS LIMITED (04923955)
- People for DRAZAH - SOLUTIONS LIMITED (04923955)
- Charges for DRAZAH - SOLUTIONS LIMITED (04923955)
- More for DRAZAH - SOLUTIONS LIMITED (04923955)
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) |
---|---|---|---|
31 May 2016 | TM01 | Termination of appointment of Wendi Catherine Langridge as a director on 31 March 2016 | |
29 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
14 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
09 Oct 2014 | CH01 | Director's details changed for Ian William Purchase on 1 July 2014 | |
09 Oct 2014 | CH01 | Director's details changed for Peter James Vallely on 1 July 2014 | |
09 Oct 2014 | CH03 | Secretary's details changed for Peter James Vallely on 1 July 2014 | |
09 Oct 2014 | CH01 | Director's details changed for Ms Wendi Catherine Langridge on 1 July 2014 | |
08 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
21 Aug 2014 | AD01 | Registered office address changed from Unit 2 & 3 the Sheepcote Monks Orchard Lugwardine Hereford Herefordshire HR1 4AG to Unit 3 the Sheepcote Monks Orchard, Lugwardine Hereford Herefordshire HR1 4AG on 21 August 2014 | |
18 Jun 2014 | AP01 | Appointment of Ms Wendi Catherine Langridge as a director | |
23 Jan 2014 | TM01 | Termination of appointment of Paul Thomson as a director | |
13 Oct 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-13
|
|
11 Oct 2013 | CH01 | Director's details changed for Paul Thomson on 10 October 2013 | |
12 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
15 Nov 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
10 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
19 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
02 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
03 Nov 2010 | AD04 | Register(s) moved to registered office address | |
03 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 30 June 2010
|
|
01 Jul 2010 | TM01 | Termination of appointment of Clive Mills as a director | |
17 Jun 2010 | TM01 | Termination of appointment of Kevin Lane as a director |