DRAWBRIDGE SECURITIES LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

14/03/2414 March 2024 Full accounts made up to 2023-11-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

20/06/2320 June 2023 Full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

24/02/2224 February 2022 Accounts for a small company made up to 2021-11-30

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

08/02/218 February 2021 FULL ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

15/01/2015 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

17/01/1917 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM BLENHEIM HOUSE 6 BLENHEIM STREET LONDON W1S 1LE

View Document

08/02/188 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

16/02/1716 February 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN GOWER / 17/06/2016

View Document

03/02/163 February 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

19/10/1519 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN GOWER / 23/06/2015

View Document

06/02/156 February 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

10/11/1410 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

02/06/142 June 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

28/11/1328 November 2013 SOLVENCY STATEMENT DATED 26/11/13

View Document

28/11/1328 November 2013 REDUCE ISSUED CAPITAL 26/11/2013

View Document

28/11/1328 November 2013 28/11/13 STATEMENT OF CAPITAL GBP 750952.00

View Document

28/11/1328 November 2013 STATEMENT BY DIRECTORS

View Document

21/10/1321 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH PHILIP WILLIAMS / 01/07/2011

View Document

21/03/1321 March 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

12/11/1212 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

12/11/1212 November 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

13/03/1213 March 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

18/10/1118 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

15/12/1015 December 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH PHILIP WILLIAMS / 01/10/2009

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

28/10/0928 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN GOWER / 01/10/2009

View Document

27/10/0927 October 2009 SAIL ADDRESS CREATED

View Document

27/10/0927 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANWAR AL USAIMI / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GHAZI ALNAFISI / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH PHILIP WILLIAMS / 01/10/2009

View Document

08/05/098 May 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAMS / 01/08/2008

View Document

02/09/082 September 2008 CURREXT FROM 30/09/2008 TO 30/11/2008

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

20/11/0720 November 2007 AUDITOR'S RESIGNATION

View Document

06/11/076 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

31/07/0631 July 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

22/10/0422 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 REGISTERED OFFICE CHANGED ON 01/05/03 FROM: 29 MADDOX STREET MAYFAIR LONDON W1S 2PA

View Document

22/03/0322 March 2003 NC INC ALREADY ADJUSTED 12/03/03

View Document

22/03/0322 March 2003 DIRECTOR RESIGNED

View Document

22/03/0322 March 2003 SECRETARY RESIGNED

View Document

22/03/0322 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 REGISTERED OFFICE CHANGED ON 22/03/03 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

22/03/0322 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0322 March 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03

View Document

13/02/0313 February 2003 COMPANY NAME CHANGED REDTAG (6) LIMITED CERTIFICATE ISSUED ON 13/02/03

View Document

17/10/0217 October 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


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