Advanced company searchLink opens in new window

DREWCLARK LIMITED

Company number 05604285

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)
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
  • GBP 103
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
  • GBP 103
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
  • GBP 103
27 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/02/2014
27 Nov 2013 CH01 Director's details changed for Mr Barry John Drew on 26 October 2013