DRIFT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

11/08/2311 August 2023 Termination of appointment of Vanessa Jane Jeffree as a secretary on 2023-07-11

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

11/08/2311 August 2023 Director's details changed for Vanessa Jane Jeffree on 2023-07-11

View Document

11/08/2311 August 2023 Appointment of Patrick William Jeffree as a secretary on 2023-07-11

View Document

11/08/2311 August 2023 Change of details for Vanessa Jane Jeffree as a person with significant control on 2023-07-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Micro company accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Change of details for Patrick William Jeffree as a person with significant control on 2021-07-10

View Document

05/08/215 August 2021 Director's details changed for Patrick William Jeffree on 2021-07-10

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/09/1919 September 2019 SECRETARY'S CHANGE OF PARTICULARS / VANESSA JANE JEFFREE / 19/09/2019

View Document

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA JANE JEFFREE / 25/07/2019

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WILLIAM JEFFREE / 25/07/2019

View Document

26/07/1926 July 2019 PSC'S CHANGE OF PARTICULARS / PATRICK WILLIAM JEFFREE / 25/07/2019

View Document

26/07/1926 July 2019 PSC'S CHANGE OF PARTICULARS / VANESSA JANE JEFFREE / 25/07/2019

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM CHY NYVEROW NEWHAM ROAD TRURO CORNWALL TR1 2DP UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 31/12/16 UNAUDITED ABRIDGED

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 61 HENVER ROAD NEWQUAY CORNWALL TR7 3DH

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/07/1513 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/07/1423 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/08/139 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

13/11/1213 November 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM C/O S T PEARCE ACCOUNTANTS PO BOX I 21-23 DUKE STREET ST. AUSTELL CORNWALL PL25 5PQ UNITED KINGDOM

View Document

09/08/129 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM C/O PEACHEYS CHARTERED ACCOUNTANTS, LANYON HOUSE MISSION COURT, NEWPORT SOUTH WALES NP20 2DW

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/07/1120 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA JANE JEFFREE / 11/07/2010

View Document

09/08/109 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WILLIAM JEFFREE / 11/07/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/07/0927 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/08/0829 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/03/087 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/02/0825 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/02/0825 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 22 CHEPSTOW ROAD NEWPORT NP19 8EA

View Document

27/07/0727 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

16/08/0516 August 2005 COMPANY NAME CHANGED P & V JEFFREE LIMITED CERTIFICATE ISSUED ON 16/08/05

View Document

11/07/0511 July 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