B B B DRAUGHTING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-24 with updates |
30/10/2430 October 2024 | Notification of Richard Thorpe as a person with significant control on 2024-10-29 |
30/10/2430 October 2024 | Notification of Dawn Thorpe as a person with significant control on 2024-10-29 |
30/10/2430 October 2024 | Notification of Harley Holdings Limited as a person with significant control on 2024-10-29 |
30/10/2430 October 2024 | Cessation of Richard Thorpe as a person with significant control on 2024-10-29 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-24 with updates |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-24 with no updates |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-24 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/02/218 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
21/10/1921 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
29/08/1829 August 2018 | 30/06/18 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES |
14/09/1714 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
15/08/1715 August 2017 | PSC'S CHANGE OF PARTICULARS / MR RICHARD THORPE / 01/07/2017 |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD THORPE |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
15/06/1615 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
01/03/161 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN ERRINGTON / 29/02/2016 |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
15/06/1515 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
25/02/1525 February 2015 | DIRECTOR APPOINTED MRS DAWN ERRINGTON |
25/02/1525 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN ERRINGTON / 25/02/2015 |
06/09/146 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
22/07/1422 July 2014 | ADOPT ARTICLES 26/06/2014 |
21/07/1421 July 2014 | 01/07/14 STATEMENT OF CAPITAL GBP 200 |
16/07/1416 July 2014 | APPOINTMENT TERMINATED, SECRETARY BRIAN EASBY |
16/07/1416 July 2014 | SECRETARY APPOINTED MR RICHARD THORPE |
16/07/1416 July 2014 | DIRECTOR APPOINTED MR RICHARD THORPE |
16/07/1416 July 2014 | APPOINTMENT TERMINATED, DIRECTOR BRIAN EASBY |
16/07/1416 July 2014 | APPOINTMENT TERMINATED, DIRECTOR GLENYS EASBY |
10/07/1410 July 2014 | STATEMENT OF COMPANY'S OBJECTS |
23/06/1423 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
20/06/1320 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
10/08/1210 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
13/06/1213 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
26/08/1126 August 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
13/06/1113 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
10/06/1010 June 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GLENYS DOROTHY EASBY / 09/06/2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN EASBY / 09/06/2010 |
21/08/0921 August 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
25/06/0925 June 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
12/08/0812 August 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
24/06/0824 June 2008 | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
19/08/0719 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
21/06/0721 June 2007 | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
22/08/0622 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
11/07/0611 July 2006 | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
24/08/0524 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
29/06/0529 June 2005 | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS |
16/08/0416 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
18/06/0418 June 2004 | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS |
01/09/031 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
28/06/0328 June 2003 | RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS |
06/08/026 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
02/07/022 July 2002 | RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS |
16/08/0116 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
15/06/0115 June 2001 | RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS |
10/11/0010 November 2000 | FULL ACCOUNTS MADE UP TO 30/06/00 |
28/06/0028 June 2000 | RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS |
04/11/994 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
26/10/9926 October 1999 | NEW DIRECTOR APPOINTED |
22/06/9922 June 1999 | RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS |
22/06/9922 June 1999 | DIRECTOR RESIGNED |
06/07/986 July 1998 | SECRETARY RESIGNED |
06/07/986 July 1998 | DIRECTOR RESIGNED |
06/07/986 July 1998 | NEW DIRECTOR APPOINTED |
06/07/986 July 1998 | NEW SECRETARY APPOINTED |
30/06/9830 June 1998 | SECRETARY RESIGNED |
30/06/9830 June 1998 | NEW SECRETARY APPOINTED |
30/06/9830 June 1998 | NEW DIRECTOR APPOINTED |
15/06/9815 June 1998 | COMPANY NAME CHANGED THE STEEL DETAILERS (UK) LIMITED CERTIFICATE ISSUED ON 15/06/98 |
09/06/989 June 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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