B L R DRAUGHTING SERVICES LIMITED

Company Documents

DateDescription
27/07/1627 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 CURREXT FROM 30/11/2015 TO 30/04/2016

View Document

03/08/153 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

07/08/137 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

08/11/128 November 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN BAILEY

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN BAILEY

View Document

08/08/128 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/08/1130 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

31/08/1031 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GAY BAILEY / 11/07/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDWARD BAILEY / 11/07/2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/04/0923 April 2009 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

25/07/0125 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

10/08/0010 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

10/08/9810 August 1998 RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS

View Document

22/09/9722 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

04/08/974 August 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

24/07/9624 July 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 ADOPT MEM AND ARTS 14/08/95

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

17/08/9417 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

17/08/9417 August 1994 RETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS

View Document

17/08/9417 August 1994 NEW DIRECTOR APPOINTED

View Document

24/09/9324 September 1993 RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/9324 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/08/9324 August 1993 AUDITOR'S RESIGNATION

View Document

18/08/9318 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

03/08/933 August 1993 NEW SECRETARY APPOINTED

View Document

03/08/933 August 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/9215 December 1992 REGISTERED OFFICE CHANGED ON 15/12/92 FROM: DAVID MORGAN & CO 52 HIGH STREET HARROW -ON-THE-HILL MIDDLESEX HA1 3LL

View Document

05/10/925 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

02/09/922 September 1992 RETURN MADE UP TO 14/07/92; NO CHANGE OF MEMBERS

View Document

21/06/9221 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

27/02/9227 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9221 February 1992 RETURN MADE UP TO 14/07/91; NO CHANGE OF MEMBERS

View Document

21/02/9221 February 1992 DIRECTOR RESIGNED

View Document

01/10/901 October 1990 RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS

View Document

01/10/901 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

03/08/893 August 1989 COMPANY NAME CHANGED ERLEYVILLE LIMITED CERTIFICATE ISSUED ON 04/08/89

View Document

24/07/8924 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

24/07/8924 July 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

02/02/892 February 1989 NEW DIRECTOR APPOINTED

View Document

01/02/891 February 1989 WD 17/01/89 AD 01/03/88--------- � SI 50@1=50 � IC 100/150

View Document

18/01/8918 January 1989 REGISTERED OFFICE CHANGED ON 18/01/89 FROM: 35 COOMBE ROAD KINGSTON UPON THAMES SURREY KT2 7BA

View Document

05/01/895 January 1989 RETURN MADE UP TO 10/05/88; FULL LIST OF MEMBERS

View Document

04/01/884 January 1988 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

11/02/8711 February 1987 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

11/02/8711 February 1987 RETURN MADE UP TO 09/02/87; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 REGISTERED OFFICE CHANGED ON 03/12/86 FROM: 9 CHURCH ROAD ASHFORD MIDDLESEX TW15 2UG

View Document

04/10/794 October 1979 CERTIFICATE OF INCORPORATION

View Document


More Company Information


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