D.P. DRAUGHTING LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewTermination of appointment of Margaret Emma Pridmore as a secretary on 2025-07-31

View Document

13/08/2513 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

03/09/243 September 2024 Micro company accounts made up to 2024-03-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-03-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

08/02/158 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/01/1429 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/05/1311 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/05/1220 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE PRIDMORE

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1024 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANNE PRIDMORE / 03/05/2010

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELLIS PRIDMORE / 03/05/2010

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/05/0311 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/07/0012 July 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

21/05/9721 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9721 May 1997 RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 REGISTERED OFFICE CHANGED ON 21/05/97 FROM: G OFFICE CHANGED 21/05/97 5 ASH HOLT DRIVE GATEFORD PARK WORKSOP NOTTINGHAMSHIRE S81 7QR

View Document

19/07/9619 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 03/05/96; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

12/06/9512 June 1995 RETURN MADE UP TO 03/05/94; FULL LIST OF MEMBERS; AMEND

View Document

09/06/959 June 1995 RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS

View Document

08/09/948 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/948 September 1994 RETURN MADE UP TO 03/05/94; FULL LIST OF MEMBERS

View Document

08/09/948 September 1994 NC INC ALREADY ADJUSTED 31/12/93

View Document

08/09/948 September 1994 NC INC ALREADY ADJUSTED 31/12/93

View Document

27/06/9427 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

15/07/9315 July 1993 REGISTERED OFFICE CHANGED ON 15/07/93 FROM: G OFFICE CHANGED 15/07/93 1 THE CLOSE CHURCH LANE SOUTH CARLTON WORKSOP NOTTS S81 9EH

View Document

02/06/932 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992 AUDITOR'S RESIGNATION

View Document

09/07/929 July 1992 RETURN MADE UP TO 03/05/92; FULL LIST OF MEMBERS

View Document

30/03/9230 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

27/02/9227 February 1992 RETURN MADE UP TO 03/05/91; CHANGE OF MEMBERS

View Document

12/04/9112 April 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

12/04/9112 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

30/05/9030 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

30/05/9030 May 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

23/11/8823 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

01/11/881 November 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 WD 11/05/88 AD 29/04/88--------- � SI 3@1=3 � IC 2/5

View Document

09/03/889 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/8824 February 1988 COMPANY NAME CHANGED STUNTHEME LIMITED CERTIFICATE ISSUED ON 25/02/88

View Document

18/02/8818 February 1988 REGISTERED OFFICE CHANGED ON 18/02/88 FROM: G OFFICE CHANGED 18/02/88 2 BACHES STREET LONDON N1 6EE

View Document

18/02/8818 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/8818 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/8818 February 1988 ALTER MEM AND ARTS 290188

View Document

26/03/8726 March 1987 CERTIFICATE OF INCORPORATION

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