DRAYTON BUILDING SERVICES LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

13/11/2413 November 2024 Change of details for Rgcc Limited as a person with significant control on 2024-11-12

View Document

12/11/2412 November 2024 Registered office address changed from 9-11 High Road Drayton Norwich NR8 6AH to 9-11 Drayton High Road Drayton Norwich Norfolk NR8 6AH on 2024-11-12

View Document

12/11/2412 November 2024 Change of details for Rgcc Limited as a person with significant control on 2024-11-12

View Document

16/10/2416 October 2024

View Document

02/10/242 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

03/11/233 November 2023 Termination of appointment of Emily Clare Vinters as a director on 2023-10-26

View Document

18/10/2318 October 2023

View Document

18/10/2318 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

18/10/2318 October 2023

View Document

18/10/2318 October 2023

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

23/09/2223 September 2022

View Document

23/09/2223 September 2022

View Document

23/09/2223 September 2022

View Document

23/09/2223 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

22/10/2122 October 2021 Director's details changed for Mrs Emily Clare Vinters on 2021-10-22

View Document

02/10/212 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

02/10/192 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN GIBBINS

View Document

05/10/185 October 2018 SECRETARY APPOINTED MR ROBERT JOHN ALFLATT

View Document

28/09/1828 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, SECRETARY GERALD DANIELS

View Document

12/06/1812 June 2018 SECRETARY APPOINTED MR JONATHAN MARTIN GIBBINS

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 ADOPT ARTICLES 26/04/2018

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE CARTER / 05/10/2016

View Document

07/08/177 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID COVENTRY

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MRS EMILY CLARE VINTERS

View Document

14/09/1614 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

26/05/1626 May 2016 22/05/16 NO CHANGES

View Document

19/08/1519 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARTYN GIBSON

View Document

28/07/1428 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS ATKINS

View Document

29/05/1429 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

09/08/139 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/06/1314 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR JAMES GEORGE CARTER

View Document

27/06/1227 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

10/08/1110 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

27/05/1127 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GIBBINS

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BUSSEY

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR PETER CHARLES BUSSEY

View Document

25/08/1025 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MR DAVID JAMES BRUCE COVENTRY

View Document

23/08/1023 August 2010 ADOPT ARTICLES 28/07/2010

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN NEALE

View Document

07/06/107 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HECTOR ATKINS / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HENRY NEALE / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN CHARLES GIBSON / 01/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GERALD WILLIAM VICTOR DANIELS / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARTIN GIBBINS / 01/10/2009

View Document

13/08/0913 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

05/06/095 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR ROGER ROUGHT

View Document

30/05/0830 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0123 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 NEW SECRETARY APPOINTED

View Document

20/01/0120 January 2001 SECRETARY RESIGNED

View Document

12/09/0012 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

26/05/0026 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

17/06/9917 June 1999 RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

29/05/9829 May 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 RETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 COMPANY NAME CHANGED DRAYTON BUILDING SERVICES GROUP LIMITED CERTIFICATE ISSUED ON 25/06/97

View Document

26/02/9726 February 1997 COMPANY NAME CHANGED LEGISLATOR 1302 LIMITED CERTIFICATE ISSUED ON 27/02/97

View Document

10/02/9710 February 1997 ALTER MEM AND ARTS 24/01/97

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 REGISTERED OFFICE CHANGED ON 10/02/97 FROM: HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DX

View Document

10/02/9710 February 1997 NEW SECRETARY APPOINTED

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/01/97

View Document

16/12/9616 December 1996 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