THE JUST A DROP APPEAL

Company Documents

DateDescription
03/02/253 February 2025 Accounts for a small company made up to 2024-06-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

11/12/2411 December 2024 Termination of appointment of Dave Patterson as a director on 2024-12-06

View Document

30/09/2430 September 2024 Appointment of Mr Francis Greaves as a director on 2024-09-17

View Document

13/03/2413 March 2024 Termination of appointment of Dorothy Anne Joselin as a director on 2024-02-29

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

08/12/218 December 2021 Termination of appointment of Geoffrey Douglas Hall Pook as a director on 2021-12-02

View Document

28/06/2128 June 2021 Termination of appointment of Michael Maclennan as a director on 2021-06-16

View Document

11/02/1511 February 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

06/01/156 January 2015 14/12/14 NO MEMBER LIST

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR OLIVIA ORTON

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MRS CLARE BUCKLE

View Document

25/03/1425 March 2014 ADOPT ARTICLES 12/12/2013

View Document

17/02/1417 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR DERMOT BLASTLAND

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR PETER NICHOLAS FORSTER

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MRS OLIVIA ORTON

View Document

16/12/1316 December 2013 14/12/13 NO MEMBER LIST

View Document

28/01/1328 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

19/12/1219 December 2012 14/12/12 NO MEMBER LIST

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT BLASTLAND / 19/12/2012

View Document

12/04/1212 April 2012 SECRETARY APPOINTED MR RICHARD HAWORTH

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, SECRETARY NICOLA BASKERVILLE

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, SECRETARY NICOLA DAVIS

View Document

11/04/1211 April 2012 SECRETARY APPOINTED NICOLA BASKERVILLE

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BATY

View Document

20/12/1120 December 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

14/12/1114 December 2011 14/12/11 NO MEMBER LIST

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD TOBIAS

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR DERMOT BLASTLAND

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR PETER WATSON

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR RICHARD HAWORTH

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR JACK CORONNA

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS NUTLEY

View Document

11/01/1111 January 2011 14/12/10 NO MEMBER LIST

View Document

22/12/1022 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

22/04/1022 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 14/12/09 NO MEMBER LIST

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA ELIZABETH JEFFERY / 01/01/2010

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JAYNE DAVIS / 01/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLONEL MICHAEL DENNIS REYNOLDS / 01/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN BATY / 01/01/2010

View Document

07/08/097 August 2009 DIRECTOR RESIGNED JOHN BLASHFORD-SNELL

View Document

07/08/097 August 2009 ANNUAL RETURN MADE UP TO 14/12/08

View Document

21/07/0921 July 2009 DIRECTOR RESIGNED STEVEN ENDACOTT

View Document

21/07/0921 July 2009 DIRECTOR'S PARTICULARS STEVEN ENDACOTT

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED ROBERT BATY

View Document

21/07/0921 July 2009 DIRECTOR RESIGNED ANTHONY POTTER

View Document

21/07/0921 July 2009 ANNUAL RETURN MADE UP TO 14/12/07

View Document

02/07/092 July 2009 DIRECTOR'S PARTICULARS FIONA JEFFERY

View Document

02/07/092 July 2009 DIRECTOR APPOINTED MICHAEL DENNIS REYNOLDS

View Document

02/07/092 July 2009 DIRECTOR RESIGNED ALASTAIR STEWART

View Document

02/07/092 July 2009 DIRECTOR APPOINTED JACK ANTHONY CORONNA

View Document

02/07/092 July 2009 DIRECTOR'S PARTICULARS THOMAS NUTLEY

View Document

02/07/092 July 2009 SECRETARY'S PARTICULARS NICOLA DAVIS

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/09 FROM: GATEWAY HOUSE 28 THE QUADRANT RICHMOND SURREY TW9 1DN

View Document

11/05/0911 May 2009 CURREXT FROM 31/12/2008 TO 30/06/2009

View Document

12/11/0812 November 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/11/0812 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: ORIEL HOUSE 26 THE QUADRANT RICHMOND SURREY TW9 1DL

View Document

01/02/071 February 2007 ANNUAL RETURN MADE UP TO 14/12/06

View Document

22/11/0622 November 2006 ANNUAL RETURN MADE UP TO 14/12/05;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/11/0622 November 2006 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 ANNUAL RETURN MADE UP TO 14/12/04

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/03/048 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/02/0416 February 2004 ANNUAL RETURN MADE UP TO 14/12/03

View Document

28/10/0328 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0328 October 2003 MEMORANDUM OF ASSOCIATION

View Document

17/03/0317 March 2003 ANNUAL RETURN MADE UP TO 14/12/02;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/021 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0114 December 2001 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