DRAW WORLDWIDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

16/12/2416 December 2024 Change of details for Mr William Hatton Wingfield-Digby as a person with significant control on 2024-10-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-28 with updates

View Document

13/12/2413 December 2024 Change of details for Mr William Hatton Wingfield-Digby as a person with significant control on 2024-11-01

View Document

01/11/241 November 2024 Cessation of George John Ashton Jones as a person with significant control on 2024-10-31

View Document

01/11/241 November 2024 Termination of appointment of George John Ashton Jones as a director on 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

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

View Document

18/04/2418 April 2024 Change of details for Mr George John Ashton Jones as a person with significant control on 2024-04-18

View Document

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

View Document

18/04/2418 April 2024 Change of details for Mr William Hatton Wingfield-Digby as a person with significant control on 2024-04-18

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-11-28 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/07/235 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-28 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2021-11-28 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM THE COURTYARD 30 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL ENGLAND

View Document

10/06/2010 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046035030001

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/06/1920 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

28/04/1828 April 2018 COMPANY NAME CHANGED THE COMPOST HEAP LIMITED CERTIFICATE ISSUED ON 28/04/18

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGE JOHN ASHTON JONES / 23/02/2018

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 10 KINGS COURT HARWOOD ROAD HORSHAM WEST SUSSEX RH13 5UR

View Document

11/02/1611 February 2016 Annual return made up to 28 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/01/1513 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Document

11/02/1411 February 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/12/1211 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/01/1216 January 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/12/108 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JOHN ASHTON JONES / 14/01/2010

View Document

17/01/1017 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HATTON WINGFIELD DIGBY / 14/01/2010

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 GBP NC 1000/1020 16/03/07

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/12/075 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/01/0524 January 2005 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/10/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/04/03

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/028 December 2002 DIRECTOR RESIGNED

View Document

08/12/028 December 2002 SECRETARY RESIGNED

View Document

28/11/0228 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information