D R DRAUGHTING SERVICES LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 Application to strike the company off the register

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Current accounting period shortened from 2022-03-31 to 2021-10-31

View Document

23/10/2123 October 2021 Statement of capital following an allotment of shares on 2021-10-23

View Document

23/10/2123 October 2021 Director's details changed for David Nicolas Readings on 2021-10-23

View Document

23/10/2123 October 2021 Change of details for Mr David Nicolas Readings as a person with significant control on 2021-10-23

View Document

23/10/2123 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Director's details changed for David Nicolas Readings on 2021-06-26

View Document

04/10/214 October 2021 Change of details for Mr David Nicolas Readings as a person with significant control on 2021-06-30

View Document

04/10/214 October 2021 Registered office address changed from 8 Robinia Walk Whitchurch Bristol City of Bristol BS14 0SR England to 183 James Prosser Way Llantarnam Cwmbran Torfaen NP44 3FN on 2021-10-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICOLAS READINGS / 28/11/2018

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICOLAS READINGS / 30/01/2018

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 52 POLLARD ROAD WESTON SUPER MARE SOMERSET BS24 7DT ENGLAND

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 52 POLLARD ROAD WESTON SUPER MARE SOMERSET BS24 7DT ENGLAND

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 52 POLLARD ROAD WESTON SUPER MARE SOMERSET BS24 7DT

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 52 POLLARD ROAD WESTON SUPER MARE SOMERSET BS24 7DT

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 31 DAKOTA DRIVE WHITCHURCH BRISTOL AVON BS14 0TE ENGLAND

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICOLAS READINGS / 20/12/2013

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/06/1225 June 2012 PREVEXT FROM 29/02/2012 TO 31/03/2012

View Document

07/02/127 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICOLAS READINGS / 27/05/2011

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 181 BISHOPSWORTH ROAD BISHOPSWORTH BRISTOL AVON BS13 7LG ENGLAND

View Document

02/02/112 February 2011 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