A.F. DRABBLE ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Confirmation statement made on 2025-01-31 with no updates |
04/06/244 June 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with no updates |
30/10/2330 October 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
26/09/2226 September 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-01-31 with no updates |
16/06/2116 June 2021 | 31/03/21 UNAUDITED ABRIDGED |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/02/211 February 2021 | CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
08/07/208 July 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
19/06/1919 June 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
27/06/1827 June 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
23/01/1823 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ALEXANDER THOMSON / 06/10/2017 |
23/01/1823 January 2018 | PSC'S CHANGE OF PARTICULARS / MR SCOTT ALEXANDER THOMSON / 06/10/2017 |
23/01/1823 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT ALEXANDER THOMSON / 06/10/2017 |
01/06/171 June 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
05/09/165 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN STUART ATHERTON / 01/11/2015 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/02/165 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/02/1513 February 2015 | SECOND FILING FOR FORM TM02 |
13/02/1513 February 2015 | SECOND FILING FOR FORM TM01 |
13/02/1513 February 2015 | SECOND FILING FOR FORM AP03 |
02/02/152 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
02/02/152 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN STUART ATHERTON / 31/01/2015 |
02/02/152 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ALEXANDER THOMSON / 31/01/2015 |
02/02/152 February 2015 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR DRABBLE |
02/02/152 February 2015 | APPOINTMENT TERMINATED, SECRETARY ARTHUR DRABBLE |
02/02/152 February 2015 | SECRETARY APPOINTED MR SCOTT ALEXANDER THOMSON |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/02/1414 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/09/132 September 2013 | APPOINTMENT TERMINATED, DIRECTOR SIMON OSWELL |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/02/1318 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
20/08/1220 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/03/121 March 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/02/1022 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
12/11/0912 November 2009 | 30/10/09 STATEMENT OF CAPITAL GBP 580 |
09/10/099 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/03/0918 March 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
06/10/086 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/03/086 March 2008 | RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS |
20/02/0820 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/02/0721 February 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
20/09/0620 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/09/0613 September 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
09/02/069 February 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
10/05/0510 May 2005 | NC INC ALREADY ADJUSTED 21/03/05 |
10/05/0510 May 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/05/0510 May 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/05/0510 May 2005 | £ NC 1000/1100 21/03/0 |
10/05/0510 May 2005 | REGISTERED OFFICE CHANGED ON 10/05/05 FROM: C/O HORNE BROOKE SHENTON & CO 21 CAUNCE STREET BLACKPOOL LANCASHIRE FY1 3LA |
21/02/0521 February 2005 | DIRECTOR RESIGNED |
21/02/0521 February 2005 | NEW DIRECTOR APPOINTED |
21/02/0521 February 2005 | NEW DIRECTOR APPOINTED |
21/02/0521 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/02/0521 February 2005 | NEW DIRECTOR APPOINTED |
21/02/0521 February 2005 | SECRETARY RESIGNED |
31/01/0531 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company