DREAMS AND DRAPES LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/06/249 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

13/12/2313 December 2023 Registered office address changed from C/O John Hogg Tech Solutions Mellors Road Newbridge Trafford Park, Manchester Greater Manchester M17 1PB to Unit 34 Cleggs Lane Industrial Site Ravenscraig Road Little Hulton Manchester M38 9PU on 2023-12-13

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/12/213 December 2021 Previous accounting period extended from 2021-04-30 to 2021-09-30

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/08/2111 August 2021 Change of name notice

View Document

11/08/2111 August 2021 Resolutions

View Document

01/07/211 July 2021 Accounts for a dormant company made up to 2020-04-30

View Document

03/12/143 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

09/12/139 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR IAN WEBB

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARY BEZER

View Document

07/12/127 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

12/12/1112 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MRS JULIA RUTH WILSON

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP SLOWE

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP SLOWE

View Document

26/01/1126 January 2011 SECRETARY APPOINTED MISS LYNN CASE

View Document

29/12/1029 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

29/12/0929 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN SLOWE / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM LARMOR WEBB / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MITCHEL WEBB / 29/12/2009

View Document

29/12/0929 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOHN SLOWE / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR MARY BEZER / 29/12/2009

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

29/12/0829 December 2008 DIRECTOR APPOINTED IAN WILLIAM LARMOR WEBB

View Document

24/12/0824 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW WALLER

View Document

28/12/0728 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

12/06/0612 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM:
MELLORS ROAD, NEWBRIDGE
TRAFFORD PARK
MANCHESTER
GREATER MANCHESTER M17 1PB

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM:
ALMEDA HOUSE, 90-100 SYDNEY
STREET, CHELSEA
LONDON
SW3 6NJ

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 SECRETARY RESIGNED

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 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