DRON WHITCOMBE LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

21/10/2421 October 2024 Application to strike the company off the register

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

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

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-19 with updates

View Document

28/12/2128 December 2021 Registered office address changed from Unit 5, Lintech Court the Grip Linton Cambridge CB21 4XN United Kingdom to Unit 1, the Old Stables Yole Farm Balsham Cambridge CB21 4HB on 2021-12-28

View Document

28/12/2128 December 2021 Termination of appointment of Anthony Middleton Dron as a director on 2021-11-16

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

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

View Accounts

14/06/2114 June 2021 Micro company accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM THE GRANARY YEWS FARM HADSTOCK CAMBRIDGE CB21 4NU UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM CART HOUSE 2 COPLEY HILL BUSINESS PARK CAMBRIDGE ROAD BABRAHAM CAMBRIDGE CB22 3GN

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHARIS WHITCOMBE / 30/09/2014

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MIDDLETON DRON / 30/09/2014

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/09/1419 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/09/1220 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/09/1028 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARIS WHITCOMBE / 19/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MIDDLETON DRON / 19/09/2010

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 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