- Company Overview for DREWCLARK LIMITED (05604285)
- Filing history for DREWCLARK LIMITED (05604285)
- People for DREWCLARK LIMITED (05604285)
- Charges for DREWCLARK LIMITED (05604285)
- More for DREWCLARK LIMITED (05604285)
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) |
---|---|---|---|
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
08 Nov 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Mar 2017 | TM01 | Termination of appointment of Adrian Stewart Duncan as a director on 10 March 2017 | |
16 Jan 2017 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
02 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Apr 2016 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2016-04-14
|
|
14 Apr 2016 | CH01 | Director's details changed for Mr Adrian Stewart Duncan on 20 October 2015 | |
11 Sep 2015 | TM02 | Termination of appointment of Joanne Drew as a secretary on 28 August 2015 | |
11 Sep 2015 | TM01 | Termination of appointment of Barry John Drew as a director on 28 August 2015 | |
11 Sep 2015 | TM01 | Termination of appointment of Rosalind Clark as a director on 28 August 2015 | |
11 Sep 2015 | AP01 | Appointment of Mr Adrian Stewart Duncan as a director on 28 August 2015 | |
11 Sep 2015 | AP01 | Appointment of Mr Brendan Roodt as a director on 28 August 2015 | |
03 Sep 2015 | MR01 | Registration of charge 056042850001, created on 28 August 2015 | |
11 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 26 October 2014
Statement of capital on 2014-11-10
|
|
26 Sep 2014 | AD01 | Registered office address changed from Suite 3, Brown Europe House 33/34 Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ United Kingdom to Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on 26 September 2014 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Apr 2014 | AD01 | Registered office address changed from Suite 15 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD on 29 April 2014 | |
19 Feb 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 26 October 2013 | |
10 Jan 2014 | CH01 | Director's details changed for Ms Rosalind Clark on 1 January 2014 | |
27 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 27 November 2013
|
|
27 Nov 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
|
|
27 Nov 2013 | CH01 | Director's details changed for Mr Barry John Drew on 26 October 2013 |