DRUID SERVICES LTD

Company Documents

DateDescription
21/07/1721 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

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

View Accounts

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/01/1610 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/01/1510 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/01/1412 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER BRADLEY / 10/01/2013

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 26 BEECH COURT RUGBY WARWICKSHIRE CV22 5AX

View Document

21/09/1221 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

15/02/1215 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PRICE / 10/01/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/01/0929 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PRICE / 04/09/2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/08 FROM: GISTERED OFFICE CHANGED ON 12/09/2008 FROM 5 WALNUT WAY RUGBY WARKS CV22 7TR

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED SECRETARY LYDIA PRICE

View Document

21/05/0821 May 2008 SECRETARY APPOINTED CHRISTOPHER PETER BRADLEY

View Document

15/01/0815 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 REGISTERED OFFICE CHANGED ON 03/12/07 FROM: G OFFICE CHANGED 03/12/07 UNIT 10 DAVY COURT CENTRAL PARK RUGBY WARWICKSHIRE CV23 0WE

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: G OFFICE CHANGED 16/11/06 9 RAILWAY TERRACE RUGBY WARWICKSHIRE CV21 3EN

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/04

View Document

16/03/0516 March 2005 ACC. REF. DATE EXTENDED FROM 30/12/05 TO 31/12/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/03

View Document

07/05/047 May 2004 REGISTERED OFFICE CHANGED ON 07/05/04 FROM: G OFFICE CHANGED 07/05/04 TAX ASSIST DIRECT 21-23 CLIFTON ROAD RUGBY WARWICKSHIRE CV21 3PY

View Document

23/02/0423 February 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 REGISTERED OFFICE CHANGED ON 27/01/03 FROM: G OFFICE CHANGED 27/01/03 BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY

View Document

27/01/0327 January 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/12/03

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 NEW SECRETARY APPOINTED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 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