DRAKES LABELS & NAMEPLATES LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Total exemption full accounts made up to 2024-10-31 |
04/02/254 February 2025 | Confirmation statement made on 2025-02-04 with updates |
04/02/254 February 2025 | Change of details for Mr Mohammad Qadeer Shabir Qureshi as a person with significant control on 2025-02-03 |
04/02/254 February 2025 | Director's details changed for Mr Mohammad Qadeer Shabir Qureshi on 2025-02-03 |
04/02/254 February 2025 | Registered office address changed from 25 Park Street West Luton Bedfordshire LU1 3BE to C/O Digitus 363a Dunstable Road Luton LU4 8BY on 2025-02-04 |
03/02/253 February 2025 | Notification of Mohammad Qadeer Shabir Qureshi as a person with significant control on 2025-02-03 |
03/02/253 February 2025 | Appointment of Mr Mohammad Qadeer Shabir Qureshi as a director on 2025-02-03 |
03/02/253 February 2025 | Appointment of Mr Mohammad Qadeer Shabir Qureshi as a director on 2025-02-03 |
03/02/253 February 2025 | Termination of appointment of Terence Charles Drake as a director on 2025-02-03 |
03/02/253 February 2025 | Termination of appointment of Corinne Frances Drake as a director on 2025-02-03 |
03/02/253 February 2025 | Cessation of Mohammad Qadeer Shabir Qureshi as a person with significant control on 2025-02-03 |
03/02/253 February 2025 | Cessation of Terence Charles Drake as a person with significant control on 2025-02-03 |
03/02/253 February 2025 | Cessation of Corinne Frances Drake as a person with significant control on 2025-02-03 |
03/02/253 February 2025 | Notification of Mohammad Qadeer Shabir Qureshi as a person with significant control on 2025-02-03 |
03/02/253 February 2025 | Termination of appointment of Corinne Frances Drake as a secretary on 2025-02-03 |
03/02/253 February 2025 | Termination of appointment of Mohammad Qadeer Shabir Qureshi as a director on 2025-02-03 |
07/11/247 November 2024 | Confirmation statement made on 2024-10-05 with no updates |
04/07/244 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
21/07/2321 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
16/07/2116 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/07/2028 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/07/1917 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
09/07/189 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
05/11/175 November 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/11/1513 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/10/1421 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/11/1320 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/05/1310 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
27/11/1227 November 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
06/07/126 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/11/101 November 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
14/06/1014 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CORINNE FRANCES DRAKE / 10/11/2009 |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE CHARLES DRAKE / 10/11/2009 |
10/11/0910 November 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
25/08/0925 August 2009 | REGISTERED OFFICE CHANGED ON 25/08/2009 FROM COLIN WILKS & CO 1 BUTTERMERE CLOSE FLITWICK BEDFORD MK45 1NG |
13/05/0913 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
29/10/0829 October 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
16/10/0716 October 2007 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
11/07/0711 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
07/11/067 November 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
13/07/0613 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
26/10/0526 October 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
03/08/053 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
27/10/0427 October 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
06/09/046 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
24/10/0324 October 2003 | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS |
06/11/026 November 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/11/026 November 2002 | NEW DIRECTOR APPOINTED |
24/10/0224 October 2002 | SECRETARY RESIGNED |
24/10/0224 October 2002 | DIRECTOR RESIGNED |
24/10/0224 October 2002 | REGISTERED OFFICE CHANGED ON 24/10/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
15/10/0215 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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