CONTACT T/A DRD LTD

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 Application to strike the company off the register

View Document

12/12/2312 December 2023 Satisfaction of charge 086813100005 in full

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

03/08/233 August 2023 Micro company accounts made up to 2022-12-21

View Document

21/12/2221 December 2022 Annual accounts for year ending 21 Dec 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-09 with updates

View Document

04/04/224 April 2022 Previous accounting period shortened from 2022-01-31 to 2021-12-21

View Document

21/12/2121 December 2021 Annual accounts for year ending 21 Dec 2021

View Accounts

06/12/216 December 2021 Cessation of Adjack Developments Ltd as a person with significant control on 2021-12-01

View Document

06/12/216 December 2021 Notification of Luxus Design Ltd as a person with significant control on 2021-12-01

View Document

06/12/216 December 2021 Termination of appointment of Adam Wayne Swarbrick as a director on 2021-12-01

View Document

06/12/216 December 2021 Registered office address changed from 316 Blackpool Road Fulwood Preston Lancs PR2 3AE England to 66 Greenacres Fulwood Preston Lancashire PR2 7DB on 2021-12-06

View Document

06/12/216 December 2021 Appointment of Mr Lewis Michael Birch as a director on 2021-12-01

View Document

06/12/216 December 2021 Registration of charge 086813100005, created on 2021-12-01

View Document

22/11/2122 November 2021 Satisfaction of charge 086813100003 in full

View Document

22/11/2122 November 2021 Satisfaction of charge 086813100004 in full

View Document

01/11/211 November 2021 Current accounting period extended from 2021-09-30 to 2022-01-31

View Document

25/10/2125 October 2021 Registered office address changed from Unit 12 Old Mil Industrial Estate Bamber Bridge Preston Lancashire PR5 6SY to 316 Blackpool Road Fulwood Preston Lancs PR2 3AE on 2021-10-25

View Document

25/10/2125 October 2021 Cessation of J and a Lynch Ltd as a person with significant control on 2021-10-22

View Document

25/10/2125 October 2021 Termination of appointment of Jonathon Lynch as a director on 2021-10-22

View Document

25/10/2125 October 2021 Change of details for Adjack Developments Ltd as a person with significant control on 2021-10-22

View Document

01/03/211 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/06/201 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086813100002

View Document

01/06/201 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086813100001

View Document

26/02/2026 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086813100004

View Document

21/02/2021 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086813100003

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

14/02/1914 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

24/04/1824 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WAYNE SWARBRICK / 04/02/2016

View Document

27/01/1627 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086813100002

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WAYNE SWARBRICK / 18/01/2016

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/09/1510 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

02/03/152 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086813100001

View Document

17/11/1417 November 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

16/09/1416 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

25/06/1425 June 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/06/1425 June 2014 06/06/14 STATEMENT OF CAPITAL GBP 2

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR LEWIS BIRCH

View Document

24/06/1424 June 2014 03/03/14 STATEMENT OF CAPITAL GBP 3

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADAM SWARBRICK / 09/01/2014

View Document

09/09/139 September 2013 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