DRANSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/12/144 December 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/11/136 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036344960003

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM
DURHAM HOUSE
73 STATION ROAD CODSALL
WOLVERHAMPTON
WV8 1BZ

View Document

24/06/1324 June 2013 PREVSHO FROM 31/10/2012 TO 30/09/2012

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN COX

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR KEVAN MORRIS

View Document

05/12/125 December 2012 DIRECTOR APPOINTED ADRIAN PAUL GREW

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MR ADRIAN PAUL GREW

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR STEVEN COX

View Document

30/10/1230 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

29/10/1229 October 2012 29/10/12 STATEMENT OF CAPITAL GBP 10000

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/04/1218 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/10/1111 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/09/1020 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRUNT / 01/01/2010

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MR MARK BRUNT

View Document

27/10/0927 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR SIMON PINHEY

View Document

17/10/0817 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

15/03/0015 March 2000 � NC 1000/25000 29/11/99

View Document

15/03/0015 March 2000 NC INC ALREADY ADJUSTED 29/11/99

View Document

19/11/9919 November 1999 SECRETARY RESIGNED

View Document

19/11/9919 November 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/10/99

View Document

23/11/9823 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/9830 October 1998 NEW SECRETARY APPOINTED

View Document

30/10/9830 October 1998 SECRETARY RESIGNED

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 ALTER MEM AND ARTS 06/10/98

View Document

30/10/9830 October 1998 NEW SECRETARY APPOINTED

View Document

21/10/9821 October 1998 REGISTERED OFFICE CHANGED ON 21/10/98 FROM: G OFFICE CHANGED 21/10/98 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

15/10/9815 October 1998 COMPANY NAME CHANGED SPEED 7277 LIMITED CERTIFICATE ISSUED ON 16/10/98

View Document

18/09/9818 September 1998 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