CDM DRAUGHTING SERVICES LIMITED

Company Documents

DateDescription
02/07/142 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM
15 QUARRY HILL ROAD
BOROUGH GREEN
SEVENOAKS
KENT
TN15 8RQ

View Document

15/01/1415 January 2014 PREVEXT FROM 30/04/2013 TO 31/10/2013

View Document

07/01/147 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/12/127 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/12/1116 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HEATON / 15/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE FISHER / 15/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, SECRETARY DAVID FISHER

View Document

07/10/097 October 2009 15/12/08 FULL LIST AMEND

View Document

24/09/0924 September 2009 RETURN MADE UP TO 15/12/07; CHANGE OF MEMBERS; AMEND

View Document

24/09/0924 September 2009 RETURN MADE UP TO 15/12/06; CHANGE OF MEMBERS; AMEND

View Document

11/06/0911 June 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

12/02/0912 February 2009 DISS40 (DISS40(SOAD))

View Document

12/02/0912 February 2009 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/08 FROM: GISTERED OFFICE CHANGED ON 27/02/2008 FROM 101 WESTMEAD ROAD SUTTON SURREY SM1 4HX

View Document

18/12/0718 December 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/11/0615 November 2006 SECRETARY RESIGNED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/12/0429 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

25/08/0125 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/013 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

21/12/9921 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

17/03/9917 March 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 28/02/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 SECRETARY RESIGNED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 REGISTERED OFFICE CHANGED ON 14/01/98 FROM: G OFFICE CHANGED 14/01/98 RM COMPANY SERVICES LIMITED 3RD FLOOR, 124/130 TABERNACLE STREET LONDON EC2A 4SD

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 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