DREW WHARF NO. 1 MANAGEMENT LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-04-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/10/231 October 2023 Micro company accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/10/2231 October 2022 Appointment of Mr Norman James Jensen as a director on 2022-10-22

View Document

24/10/2224 October 2022 Termination of appointment of Gemma Carmen Roberts as a director on 2022-10-22

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/03/2118 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MRS GEMMA CARMEN ROBERTS

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR RHEAD

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

30/10/1930 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR STUART CRITCHELL

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR ALISTAIR RHEAD

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MS JOANNE HAYDEN

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS ADIE

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CALLINAN

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, SECRETARY JORDAN COLLISON

View Document

29/10/1829 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, SECRETARY DAVID DAWSON

View Document

31/01/1831 January 2018 SECRETARY APPOINTED MR JORDAN LEE COLLISON

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PATRICK JOSEPH CALLINAN / 13/12/2017

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID CRITCHELL / 13/12/2017

View Document

17/05/1717 May 2017 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN DAWSON / 17/05/2017

View Document

08/03/178 March 2017 CURREXT FROM 28/02/2018 TO 30/04/2018

View Document

08/03/178 March 2017 CORPORATE SECRETARY APPOINTED CRABTREE PM LIMITED

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM ABBEY HOUSE 2 SOUTHGATE ROAD POTTERS BAR HERTFORDSHIRE EN6 5DU UNITED KINGDOM

View Document

13/02/1713 February 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