DRUIDALE SECURITIES LIMITED

Company Documents

DateDescription
16/10/1416 October 2014 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

06/08/146 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/08/1315 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN BROOKE

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR JUDITH BROOKE

View Document

15/04/1315 April 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

09/08/129 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1114 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/08/1124 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MONTAGUE BROOKE / 06/08/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SAMUEL TRUMAN BROOKE / 31/07/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SAMUEL TRUMAN BROOKE / 06/08/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH MARY BROOKE / 06/08/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARTIN BROOKE / 06/08/2010

View Document

15/09/1015 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/10/095 October 2009 REGISTERED OFFICE CHANGED ON 05/10/2009 FROM 53 CHANTRY VIEW ROAD GUILDFORD SURREY GU1 3XT

View Document

01/10/091 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY BROOKE / 01/01/2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

01/10/091 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BROOKE / 01/01/2009

View Document

05/12/085 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED DR SAMUEL TRUMAN BROOKE

View Document

02/01/082 January 2008 SECRETARY RESIGNED

View Document

02/01/082 January 2008 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0522 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/08/0425 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/08/0318 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/08/0031 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED

View Document

14/04/0014 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/08/9913 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9913 August 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/08/9715 August 1997 RETURN MADE UP TO 06/08/97; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 NEW SECRETARY APPOINTED

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/966 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 06/08/96; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 REGISTERED OFFICE CHANGED ON 10/06/96 FROM: 45/47 CORNHILL LONDON EC3V 3PD

View Document

21/08/9521 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/08/9515 August 1995 RETURN MADE UP TO 06/08/95; NO CHANGE OF MEMBERS

View Document

30/08/9430 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/08/9419 August 1994 RETURN MADE UP TO 06/08/94; NO CHANGE OF MEMBERS

View Document

08/06/948 June 1994 REGISTERED OFFICE CHANGED ON 08/06/94 FROM: RIDGWAY HOUSE 41-42 KING WILLIAM ST LONDON EC4R 9ET

View Document

16/08/9316 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/08/9316 August 1993 RETURN MADE UP TO 06/08/93; FULL LIST OF MEMBERS

View Document

21/08/9221 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/08/9221 August 1992 RETURN MADE UP TO 07/08/92; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 RETURN MADE UP TO 09/08/91; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/08/91

View Document

15/08/9115 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/08/9115 August 1991 REGISTERED OFFICE CHANGED ON 15/08/91

View Document

15/08/9015 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/08/9015 August 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/08/8918 August 1989 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/10/8715 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/10/871 October 1987 RETURN MADE UP TO 20/08/87; FULL LIST OF MEMBERS

View Document

04/04/874 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/12/8630 December 1986 RETURN MADE UP TO 07/08/86; FULL LIST OF MEMBERS

View Document

03/06/863 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/04/7218 April 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information