A N DRAPER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

11/01/2411 January 2024 Director's details changed for Anthony Neil Draper on 2024-01-10

View Document

10/01/2410 January 2024 Change of details for Mr Anthony Neil Draper as a person with significant control on 2024-01-10

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Micro company accounts made up to 2022-09-30

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/07/1923 July 2019 PREVSHO FROM 28/10/2018 TO 30/09/2018

View Document

11/05/1911 May 2019 DISS40 (DISS40(SOAD))

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY NEIL DRAPER / 28/10/2018

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS CHRISTOPHER DRAPER

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MR LEWIS CHRISTOPHER DRAPER / 28/10/2018

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM C/O MUNRO'S THE OLD FIRE STATION SALT LANE SALISBURY SP1 1DU

View Document

31/07/1831 July 2018 PREVSHO FROM 31/10/2017 TO 28/10/2017

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR LEWIS CHRISTOPHER DRAPER

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/08/1729 August 2017 PREVSHO FROM 30/11/2016 TO 31/10/2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/02/1610 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/09/1530 September 2015 PREVSHO FROM 31/12/2014 TO 30/11/2014

View Document

04/03/154 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

11/10/1411 October 2014 REGISTERED OFFICE CHANGED ON 11/10/2014 FROM 31 STALLARD STREET TROWBRIDGE WILTSHIRE BA14 9AA

View Document

28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/03/1423 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/11/136 November 2013 PREVSHO FROM 28/02/2013 TO 31/12/2012

View Document

01/05/131 May 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NEIL DRAPER / 02/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/02/126 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information