DREW LEAR TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Total exemption full accounts made up to 2024-08-27 |
02/03/252 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
24/09/2424 September 2024 | Appointment of Mr Antony John Carpenter as a director on 2024-09-16 |
27/08/2427 August 2024 | Annual accounts for year ending 27 Aug 2024 |
07/07/247 July 2024 | Registered office address changed from Unit 37 Cressex Enterprise Centre Lincoln Road High Wycombe Buckinghamshire HP12 3RL England to Unit 2 Chequers End Farm Chequers Lane Cadmore End High Wycombe HP14 3PQ on 2024-07-07 |
04/03/244 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
01/03/241 March 2024 | Current accounting period extended from 2024-02-28 to 2024-08-27 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
01/03/231 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-20 with updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
23/02/2123 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
05/08/195 August 2019 | REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 1 UPLANDS MARLOW BUCKINGHAMSHIRE SL7 3NU |
05/03/195 March 2019 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP FALCONER / 13/06/2017 |
13/06/1713 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PHILIP FALCONER / 13/06/2017 |
13/06/1713 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP FALCONER / 13/06/2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
29/02/1629 February 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
20/02/1520 February 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
29/11/1429 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
12/03/1412 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
30/11/1330 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
25/03/1325 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
10/04/1210 April 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
03/01/123 January 2012 | 28/02/11 TOTAL EXEMPTION FULL |
06/07/116 July 2011 | REGISTERED OFFICE CHANGED ON 06/07/2011 FROM FIELDS HOUSE OLD FIELD ROAD BOCAM PARK PENCOED BRIDGEND CF35 5LJ WALES |
11/03/1111 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
09/12/109 December 2010 | 28/02/10 TOTAL EXEMPTION FULL |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP FALCONER / 24/02/2010 |
24/03/1024 March 2010 | SAIL ADDRESS CREATED |
24/03/1024 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
24/03/1024 March 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
24/02/0924 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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