- Company Overview for DRACELL UK LIMITED (10167888)
- Filing history for DRACELL UK LIMITED (10167888)
- People for DRACELL UK LIMITED (10167888)
- Insolvency for DRACELL UK LIMITED (10167888)
- More for DRACELL UK LIMITED (10167888)
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) |
---|---|---|---|
07 Mar 2019 | AP01 | Appointment of Mr Michael Ogden as a director on 6 March 2019 | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
05 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with updates | |
05 Feb 2019 | AP01 | Appointment of Miss Laura Jane Bartlett as a director on 5 February 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
17 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
17 Jan 2019 | PSC07 | Cessation of Richard Heath Remde as a person with significant control on 16 January 2019 | |
17 Jan 2019 | PSC07 | Cessation of Benjamin Chapman as a person with significant control on 16 January 2019 | |
18 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
18 Oct 2018 | AP01 | Appointment of Mr Charles William Calvert as a director on 19 July 2018 | |
18 Oct 2018 | AD01 | Registered office address changed from 20 Wilsden Road Harden Bingley West Yorkshire BD16 1JN United Kingdom to 7 Moorhead Lane Shipley BD18 4JH on 18 October 2018 | |
15 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 19 July 2018
|
|
04 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
02 Mar 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
19 Jan 2018 | AD01 | Registered office address changed from , Re:Centre University Campus, Richmond Road, Bradford, BD7 1DP, England to 20 Wilsden Road Harden Bingley West Yorkshire BD16 1JN on 19 January 2018 | |
11 Jan 2018 | TM01 | Termination of appointment of Faisal Rahman as a director on 11 January 2018 | |
11 Jan 2018 | PSC07 | Cessation of Faisal Rahman as a person with significant control on 11 January 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with updates | |
17 Nov 2017 | AP01 | Appointment of Miss Hayley Karen Cutler as a director on 13 November 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
10 Nov 2017 | AD01 | Registered office address changed from , 20 Wilsden Road, Harden, Bingley, West Yorkshire, BD16 1JN, United Kingdom to 20 Wilsden Road Harden Bingley West Yorkshire BD16 1JN on 10 November 2017 | |
02 Jul 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
02 Jul 2017 | PSC01 | Notification of Faisal Rahman as a person with significant control on 1 July 2017 | |
02 Jul 2017 | PSC01 | Notification of Benjamin Chapman as a person with significant control on 1 July 2017 | |
02 Jul 2017 | PSC01 | Notification of Richard Heath Remde as a person with significant control on 1 July 2017 |