BUILDING DRAWING SERVICES LTD

Company Documents

DateDescription
07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD RONALD HAUGHTON / 02/11/2014

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/11/137 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/12/1211 December 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/11/108 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/12/0910 December 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

22/09/0922 September 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES ELLINGHAM / 13/08/2009

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAUGHTON / 04/02/2009

View Document

07/01/097 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/08 FROM: GISTERED OFFICE CHANGED ON 11/03/2008 FROM 20 LYNTON ROAD NEW MALDEN SURREY KT3 5EE

View Document

11/03/0811 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/04/0713 April 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

17/11/0617 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/06/069 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED

View Document

12/01/0612 January 2006 SECRETARY RESIGNED

View Document

16/12/0516 December 2005 COMPANY NAME CHANGED PRO-TECH (SOUTHERN) LIMITED CERTIFICATE ISSUED ON 16/12/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

20/05/0520 May 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/10/0425 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/05/0420 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

06/05/036 May 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/10/0221 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

08/07/028 July 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/06/0217 June 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/11/016 November 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

21/06/0121 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/10/0017 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

26/06/0026 June 2000 EXEMPTION FROM APPOINTING AUDITORS 12/06/00

View Document

25/10/9925 October 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

21/07/9921 July 1999 EXEMPTION FROM APPOINTING AUDITORS 12/07/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

07/11/977 November 1997 EXEMPTION FROM APPOINTING AUDITORS 15/08/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 REGISTERED OFFICE CHANGED ON 24/01/97 FROM: G OFFICE CHANGED 24/01/97 12 MERTON PARK PARADE LONDON SW19 3NT

View Document

24/01/9724 January 1997 NEW SECRETARY APPOINTED

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9618 November 1996 SECRETARY RESIGNED

View Document

18/11/9618 November 1996 REGISTERED OFFICE CHANGED ON 18/11/96 FROM: G OFFICE CHANGED 18/11/96 IMPERIAL PLACE 1 HARLEY PLACE BRISTOL BS8 3JT

View Document

18/11/9618 November 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 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