DRACOTT AND FENNEMORE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-29 with updates

View Document

19/03/2519 March 2025 Notification of Miles Group Holdings Ltd as a person with significant control on 2025-03-13

View Document

19/03/2519 March 2025 Cessation of Edward Miles Removals, Storage, Shipping Ltd as a person with significant control on 2025-03-13

View Document

25/02/2525 February 2025 Director's details changed for Mrs Laura Elizabeth Toni Miles on 2025-02-21

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-22 with updates

View Document

25/02/2525 February 2025 Director's details changed for Mr Edward Paul Miles on 2025-02-21

View Document

25/02/2525 February 2025 Director's details changed for Mrs Laura Elizabeth Toni Miles on 2025-02-21

View Document

25/02/2525 February 2025 Change of details for Edward Miles Removals, Storage, Shipping Ltd as a person with significant control on 2025-02-21

View Document

25/02/2525 February 2025 Director's details changed for Mr Edward Paul Miles on 2025-02-21

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-22 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/07/212 July 2021 Notification of Edward Miles Removals, Storage, Shipping Ltd as a person with significant control on 2020-02-06

View Document

02/07/212 July 2021 Cessation of Simon Richard Fennemore as a person with significant control on 2019-04-02

View Document

02/07/212 July 2021 Confirmation statement made on 2020-10-18 with updates

View Document

27/06/2127 June 2021 Total exemption full accounts made up to 2020-06-27

View Document

23/01/2123 January 2021 DISS40 (DISS40(SOAD))

View Document

22/01/2122 January 2021 27/06/19 TOTAL EXEMPTION FULL

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

06/11/206 November 2020 CESSATION OF ADAM JONATHAN EDWARD DRACOTT AS A PSC

View Document

06/11/206 November 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM DRACOTT

View Document

27/06/2027 June 2020 Annual accounts for year ending 27 Jun 2020

View Accounts

25/06/2025 June 2020 PREVSHO FROM 28/06/2019 TO 27/06/2019

View Document

27/03/2027 March 2020 PREVSHO FROM 29/06/2019 TO 28/06/2019

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR EDWARD PAUL MILES

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MRS LAURA ELIZABETH MILES

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

05/09/195 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/06/1927 June 2019 Annual accounts for year ending 27 Jun 2019

View Accounts

23/04/1923 April 2019 29/06/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

26/01/1926 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065037230002

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM JONATHAN EDWARD DRACOTT / 01/09/2018

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

03/04/183 April 2018 03/04/18 STATEMENT OF CAPITAL GBP 100

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEAR

View Document

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM UNIT 1A, COLN INDUSTRIAL ESTATE OLD BATH ROAD COLNBROOK SLOUGH BERKSHIRE SL3 0NJ ENGLAND

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM UNIT 1A COLN ESTATE OLD BATH ROAD COLNBROOK LONDON SL3 0NJ

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM FLAT 2, ASHDOWN 7, CAMBALT ROAD PUTNEY LONDON SW15 6EL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 DISS40 (DISS40(SOAD))

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID LEAR / 15/02/2016

View Document

15/02/1615 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

03/01/163 January 2016 DIRECTOR APPOINTED RICHARD DAVID LEAR

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/06/1528 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/02/1517 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 35 SHAW DRIVE WALTON ON THAMES SURREY KT12 2LP

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/02/1428 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/02/1318 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/05/1216 May 2012 COMPANY NAME CHANGED ASH REMOVALS LTD CERTIFICATE ISSUED ON 16/05/12

View Document

16/05/1216 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/02/1215 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

02/07/112 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JONATHAN EDWARD DRACOTT / 15/11/2010

View Document

14/02/1114 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM CHAPEL HOUSE FARM PINKS HILL WOOD STREET GUILDFORD SURREY GU3 3BP

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JONATHON EDWARD DRACOTT / 14/02/2010

View Document

13/05/1013 May 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 CURRSHO FROM 21/07/2010 TO 30/06/2010

View Document

17/12/0917 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/07/09

View Document

27/10/0927 October 2009 PREVEXT FROM 28/02/2009 TO 21/07/2009

View Document

13/10/0913 October 2009 COMPANY NAME CHANGED ELF REMOVALS LIMITED CERTIFICATE ISSUED ON 13/10/09

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY GILLIAN DALTON

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM UNIT 487 22 EDEN STREET KINGSTON KT11DN

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR ASHLEY DALTON

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED ADAM JONATHON EDWARD DRACOTT

View Document

08/07/098 July 2009 DISS40 (DISS40(SOAD))

View Document

07/07/097 July 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 FIRST GAZETTE

View Document

27/09/0827 September 2008 COMPANY NAME CHANGED A2B REMOVALS AND TRANSPORT LIMITED CERTIFICATE ISSUED ON 30/09/08

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

14/02/0814 February 2008 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