DRAW WORLDWIDE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
16/12/2416 December 2024 | Change of details for Mr William Hatton Wingfield-Digby as a person with significant control on 2024-10-31 |
13/12/2413 December 2024 | Confirmation statement made on 2024-11-28 with updates |
13/12/2413 December 2024 | Change of details for Mr William Hatton Wingfield-Digby as a person with significant control on 2024-11-01 |
01/11/241 November 2024 | Cessation of George John Ashton Jones as a person with significant control on 2024-10-31 |
01/11/241 November 2024 | Termination of appointment of George John Ashton Jones as a director on 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
12/08/2412 August 2024 | Registered office address changed from C/O Richard Matthew Accountancy Ltd the Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL England to Unit 1 - 2 West Park Barn Coos Lane Handcross West Sussex RH17 6AD on 2024-08-12 |
18/04/2418 April 2024 | Change of details for Mr George John Ashton Jones as a person with significant control on 2024-04-18 |
18/04/2418 April 2024 | Registered office address changed from C/O Richard Matthew Accountancy Ltd the Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL England to C/O Richard Matthew Accountancy Ltd the Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL on 2024-04-18 |
18/04/2418 April 2024 | Change of details for Mr William Hatton Wingfield-Digby as a person with significant control on 2024-04-18 |
21/12/2321 December 2023 | Confirmation statement made on 2023-11-28 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
05/07/235 July 2023 | Total exemption full accounts made up to 2022-10-31 |
22/12/2222 December 2022 | Confirmation statement made on 2022-11-28 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2021-11-28 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 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 |
13/07/2013 July 2020 | REGISTERED OFFICE CHANGED ON 13/07/2020 FROM THE COURTYARD 30 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL ENGLAND |
10/06/2010 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 046035030001 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/06/1920 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
28/04/1828 April 2018 | COMPANY NAME CHANGED THE COMPOST HEAP LIMITED CERTIFICATE ISSUED ON 28/04/18 |
23/02/1823 February 2018 | PSC'S CHANGE OF PARTICULARS / MR GEORGE JOHN ASHTON JONES / 23/02/2018 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
12/12/1612 December 2016 | 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 |
30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/04/1625 April 2016 | REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 10 KINGS COURT HARWOOD ROAD HORSHAM WEST SUSSEX RH13 5UR |
11/02/1611 February 2016 | Annual return made up to 28 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/01/1513 January 2015 | Annual return made up to 28 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
02/07/142 July 2014 | REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 1 WEST PARK FARM COTTAGES COOS LANE HANDCROSS WEST SUSSEX RH17 6AD |
11/02/1411 February 2014 | Annual return made up to 28 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
11/12/1211 December 2012 | Annual return made up to 28 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/01/1216 January 2012 | Annual return made up to 28 November 2011 with full list of shareholders |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/12/108 December 2010 | Annual return made up to 28 November 2010 with full list of shareholders |
08/04/108 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/01/1017 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JOHN ASHTON JONES / 14/01/2010 |
17/01/1017 January 2010 | Annual return made up to 28 November 2009 with full list of shareholders |
17/01/1017 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HATTON WINGFIELD DIGBY / 14/01/2010 |
14/07/0914 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/02/096 February 2009 | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | GBP NC 1000/1020 16/03/07 |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
12/12/0712 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
05/12/075 December 2007 | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS |
05/12/075 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/03/0715 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/03/0715 March 2007 | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
29/12/0529 December 2005 | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS |
26/07/0526 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
24/01/0524 January 2005 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/10/04 |
10/12/0410 December 2004 | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS |
19/04/0419 April 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 |
05/01/045 January 2004 | RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS |
20/10/0320 October 2003 | ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/04/03 |
05/02/035 February 2003 | NEW DIRECTOR APPOINTED |
05/02/035 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/12/028 December 2002 | DIRECTOR RESIGNED |
08/12/028 December 2002 | SECRETARY RESIGNED |
28/11/0228 November 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