BASCOMB & DREW LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

26/10/2426 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Appointment of Mr Blake Anthony Buckingham as a director on 2024-03-11

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/07/217 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

22/07/2022 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/09/194 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM GRIFFITH

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL DEAN / 14/08/2017

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA DEAN / 14/08/2017

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAJA GRIFFITH / 14/08/2017

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GRIFFITH / 14/08/2017

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MRS FIONA DEAN / 14/08/2017

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW PAUL DEAN / 14/08/2017

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MRS MAJA GRIFFITH / 14/08/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MRS FIONA DEAN

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MRS MAJA GRIFFITH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/08/1514 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/08/1414 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/08/1314 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/10/1226 October 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/08/1123 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL DEAN / 14/08/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GRIFFITH / 14/08/2010

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/10/0922 October 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0726 October 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/09/036 September 2003 £ NC 100/1000 18/07/0

View Document

06/09/036 September 2003 NC INC ALREADY ADJUSTED 18/07/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

09/12/029 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 SECRETARY RESIGNED

View Document

14/08/0014 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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