AA |
Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd June 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 3rd June 2022
filed on: 7th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd June 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 17th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd June 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd June 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 1st, June 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th June 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 11th June 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd June 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 26th April 2012.
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th July 2016
filed on: 7th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 21st, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th July 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th July 2014
filed on: 9th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 9th July 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th July 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 5th July 2012.
filed on: 5th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th July 2012
filed on: 5th, July 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed b drury LTDcertificate issued on 05/07/12
filed on: 5th, July 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Thursday 5th July 2012
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment was terminated on Thursday 5th July 2012
filed on: 5th, July 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 5th July 2012 from 99 Milton Park Abingdon Oxon OX14 4RY England
filed on: 5th, July 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 19th June 2012 from 32 Palmer Street Weston Super Mare Somerset BS23 1RT England
filed on: 19th, June 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 19th June 2012
filed on: 19th, June 2012
| officers
|
Free Download
(1 page)
|
AP02 |
Appointment (date: Tuesday 19th June 2012) of a member
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, April 2012
| incorporation
|
Free Download
(7 pages)
|