DRAKE TOOLING HOLDINGS LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

07/02/257 February 2025 Appointment of Mr Charles Alistair Ross Pask as a director on 2025-02-07

View Document

07/02/257 February 2025 Termination of appointment of Paul Philip Kilbride as a director on 2025-02-07

View Document

07/02/257 February 2025 Change of details for United Tooling Solutions Limited as a person with significant control on 2025-01-21

View Document

24/01/2524 January 2025 Director's details changed for Mr Paul Philip Kilbride on 2025-01-23

View Document

23/01/2523 January 2025 Director's details changed for Mr Christopher Taylor on 2025-01-23

View Document

23/01/2523 January 2025 Director's details changed for Mr Christopher Taylor on 2025-01-23

View Document

21/01/2521 January 2025 Registered office address changed from C/O Troy (Uk) Limited, Skypark 1 Tiger Moth Road Clyst Honiton Exeter EX5 2FW England to Uts Group, Unit 4 Westleigh Business Park Winchester Avenue, Blaby Leicester LE8 4EZ on 2025-01-21

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-29

View Document

03/09/243 September 2024 Termination of appointment of David Charles Jackson as a director on 2024-08-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-29

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

05/10/225 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

05/10/225 October 2022

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-01 with updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/05/2026 May 2020 ARTICLES OF ASSOCIATION

View Document

26/05/2026 May 2020 ADOPT ARTICLES 01/05/2020

View Document

19/05/2019 May 2020 SUB-DIVISION 01/05/20

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

23/10/1923 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/05/198 May 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

28/03/1928 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

24/08/1824 August 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100799660001

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM HENSLEY-JONES / 29/11/2017

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

23/03/1623 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information