DRAPER BELL CONTRACTS LIMITED

Company Documents

DateDescription
23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

24/06/1424 June 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual return made up to 2 April 2013 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 DISS40 (DISS40(SOAD))

View Document

24/02/1424 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

03/10/133 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

02/05/122 May 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM THE CROFT WHALLEY ROAD BLACKBURN LANCASHIRE BB1 9LQ UNITED KINGDOM

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, SECRETARY STEVEN BELL

View Document

11/09/1111 September 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

27/08/1127 August 2011 DISS40 (DISS40(SOAD))

View Document

26/08/1126 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

02/09/102 September 2010 DISS40 (DISS40(SOAD))

View Document

01/09/101 September 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

23/05/1023 May 2010 REGISTERED OFFICE CHANGED ON 23/05/2010 FROM GLENFIELD HOUSE PHILIPS ROAD BLACKBURN LANCASHIRE BB1 5PF

View Document

23/02/1023 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

17/09/0917 September 2009 PREVSHO FROM 31/03/2010 TO 31/05/2009

View Document

02/06/092 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/06/092 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

05/05/095 May 2009 PREVSHO FROM 31/08/2009 TO 31/03/2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR CATHERINE BELL

View Document

20/04/0920 April 2009 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

21/08/0721 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

06/07/056 July 2005 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

30/08/0330 August 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

18/10/0118 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

18/10/0118 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/99

View Document

26/06/0126 June 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 REGISTERED OFFICE CHANGED ON 26/04/01 FROM: THE CROFT WHALLEY ROAD WILPSHIRE BLACKBURN BB1 9LQ

View Document

25/04/0125 April 2001 COMPANY NAME CHANGED GDB GIBSON DRAPER BELL LTD CERTIFICATE ISSUED ON 25/04/01

View Document

12/07/0012 July 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/08/00

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

19/10/9919 October 1999 RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 SECRETARY RESIGNED

View Document

17/06/9717 June 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