DREVER ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Micro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

30/05/2530 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

23/06/2423 June 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

23/06/2423 June 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/08/2324 August 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-04-29 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/06/193 June 2019 SAIL ADDRESS CHANGED FROM: C/O DR IAN DREVER THE PRIORY HOSPITAL WOKING CHOBHAM ROAD KNAPHILL WOKING SURREY GU21 2QF ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

06/08/186 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM THE ORIEL SYDENHAM ROAD GUILDFORD SURREY GU1 3SR

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/09/179 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/05/1630 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/05/1530 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

30/05/1530 May 2015 APPOINTMENT TERMINATED, SECRETARY MARINA WALKER

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 17 CAVENDISH SQUARE LONDON W1G 0PH

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DREVER / 30/09/2013

View Document

30/09/1330 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MARINA WALKER / 23/08/2013

View Document

05/06/135 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/06/123 June 2012 SAIL ADDRESS CREATED

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

05/02/125 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/10/1127 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS MARINA MAKSIMOVA / 02/09/2011

View Document

12/07/1112 July 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

11/07/1111 July 2011 SECRETARY APPOINTED MISS MARINA MAKSIMOVA

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, SECRETARY RAYMOND STANBRIDGE

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 94 WEST PARADE LINCOLN LN1 1JZ

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/07/1013 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN DREVER / 01/01/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/07/099 July 2009 SECRETARY APPOINTED DR RAYMOND JOHN STANBRIDGE

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED SECRETARY HALCO SECRETARIES LIMITED

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM 5 FLEET PLACE LONDON EC4M 7RD

View Document

26/05/0926 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 SECRETARY'S CHANGE OF PARTICULARS / HALCO SECRETARIES LIMITED / 09/03/2009

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

06/06/086 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

27/05/0827 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 S366A DISP HOLDING AGM 12/07/05

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/057 July 2005 COMPANY NAME CHANGED CHARCO 1123 LIMITED CERTIFICATE ISSUED ON 07/07/05

View Document

23/05/0523 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