DRYWALL CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Registered office address changed from Office 5, St Luke's Centre Main Road Duston Northampton Northamptonshire NN5 6JB England to 3 Premier Court Boarden Close Moulton Park Industrial Estate Northampton NN3 6LF on 2025-05-28

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

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

View Accounts

13/11/2313 November 2023 Appointment of Mrs Wendy Davies as a secretary on 2023-11-01

View Document

14/09/2314 September 2023 Notification of Symon James as a person with significant control on 2022-01-01

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

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

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

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

View Accounts

10/06/2110 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES

View Document

14/01/2114 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SYMON JAMES / 14/01/2021

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / MR JON JACZNIK / 14/01/2021

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / MR JON JACZNIK / 14/01/2021

View Document

14/01/2114 January 2021 CHANGE PERSON AS DIRECTOR

View Document

14/01/2114 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SYMON JAMES / 01/11/2019

View Document

14/01/2114 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JACZNIK / 14/01/2021

View Document

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

View Accounts

14/07/2014 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/01/2020

View Document

13/07/2013 July 2020 31/12/19 STATEMENT OF CAPITAL GBP 100

View Document

09/07/209 July 2020 ARTICLES OF ASSOCIATION

View Document

09/07/209 July 2020 ADOPT ARTICLES 31/12/2019

View Document

04/06/204 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JACZNIK

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR SYMON JAMES

View Document

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

View Accounts

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MR JON JACZNIK / 01/11/2019

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JACZNIK / 01/11/2019

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 400 PAVILION DRIVE NORTHAMPTON NN4 7PA ENGLAND

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH JACZNIK / 01/11/2019

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JACZNIK / 01/11/2019

View Document

29/04/1929 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088482840001

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JACZNIK / 19/12/2018

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH JACZNIK

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JACZNIK / 19/12/2018

View Document

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088482840001

View Document

20/03/1820 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

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

View Accounts

19/10/1719 October 2017 COMPANY NAME CHANGED DRYWALL CONSULTANCY LIMITED CERTIFICATE ISSUED ON 19/10/17

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 500 PAVILION DRIVE NORTHAMPTON NN4 7PA ENGLAND

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 18 VICTORIA STREET EARLS BARTON NORTHAMPTON NN6 0LJ

View Document

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

23/03/1623 March 2016 11/02/16 STATEMENT OF CAPITAL GBP 2

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/02/1610 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

05/02/165 February 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

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

View Accounts

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/02/1526 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1416 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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