DRAYCOTT ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2417 July 2024 Appointment of Mr Carl Stanley Hall as a director on 2024-07-16

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

09/07/249 July 2024 Micro company accounts made up to 2023-10-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

11/03/2411 March 2024 Termination of appointment of Robert Day as a director on 2024-03-11

View Document

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

View Accounts

26/08/2326 August 2023 Micro company accounts made up to 2022-10-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

02/03/232 March 2023 Registered office address changed from The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY United Kingdom to Draycott Engineering Ltd Richs Sidings Lower Broadway Didcot OX11 8AG on 2023-03-02

View Document

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

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

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

View Accounts

14/07/2014 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

02/05/192 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAY / 02/01/2019

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM RICHS SIDING BROADWAY DIDCOT OXON OX11 8AG ENGLAND

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DAY

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

01/09/171 September 2017 CESSATION OF BENJAMIN DRAYCOTT AS A PSC

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DRAYCOTT

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 2 GATEHAMPTON ROAD GORING READING RG8 0EP UNITED KINGDOM

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR ROBERT DAY

View Document

07/08/177 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information