DRAW & CODE LTD.

Company Documents

DateDescription
12/02/2512 February 2025 Termination of appointment of Adrian John Bower as a director on 2025-01-29

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

04/01/244 January 2024 Director's details changed for Mr Andrew Joseph Cooper on 2024-01-04

View Document

04/01/244 January 2024 Change of details for Mr Andrew Joseph Cooper as a person with significant control on 2024-01-04

View Document

04/01/244 January 2024 Change of details for Mr John Alexander Keefe as a person with significant control on 2024-01-04

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

13/09/2313 September 2023 Change of details for Entain Holdings (Uk) Limited as a person with significant control on 2023-07-04

View Document

30/05/2330 May 2023 Current accounting period shortened from 2022-05-31 to 2022-05-30

View Document

11/10/2211 October 2022 Notification of Entain Holdings (Uk) Limited as a person with significant control on 2016-04-06

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-08-13 with updates

View Document

11/10/2211 October 2022 Director's details changed for Mr Andrew Joseph Cooper on 2015-04-01

View Document

11/10/2211 October 2022 Notification of Andrew Joseph Cooper as a person with significant control on 2016-04-06

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Memorandum and Articles of Association

View Document

01/03/221 March 2022 Resolutions

View Document

25/02/2225 February 2022 Change of share class name or designation

View Document

23/02/2223 February 2022 Appointment of Mr Adrian John Bower as a director on 2021-11-15

View Document

23/02/2223 February 2022 Statement of capital following an allotment of shares on 2021-11-17

View Document

02/02/222 February 2022 Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW United Kingdom to 24 Hardman Street Liverpool L1 9AX on 2022-02-02

View Document

01/12/211 December 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/12/1916 December 2019 31/05/19 UNAUDITED ABRIDGED

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/10/1822 October 2018 31/05/18 UNAUDITED ABRIDGED

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

26/09/1726 September 2017 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/03/1728 March 2017 Registered office address changed from , C/O Auria, 9 Wimpole Street, London, W1G 9SR to 24 Hardman Street Liverpool L1 9AX on 2017-03-28

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM C/O AURIA 9 WIMPOLE STREET LONDON W1G 9SR

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

20/09/1620 September 2016 26/05/16 STATEMENT OF CAPITAL GBP 3

View Document

20/09/1620 September 2016 26/05/16 STATEMENT OF CAPITAL GBP 3

View Document

20/09/1620 September 2016 26/05/16 STATEMENT OF CAPITAL GBP 3

View Document

20/09/1620 September 2016 26/05/16 STATEMENT OF CAPITAL GBP 3

View Document

20/09/1620 September 2016 19/09/16 STATEMENT OF CAPITAL GBP 1000

View Document

20/09/1620 September 2016 19/09/16 STATEMENT OF CAPITAL GBP 1000

View Document

20/09/1620 September 2016 26/05/16 STATEMENT OF CAPITAL GBP 3

View Document

19/09/1619 September 2016 26/05/16 STATEMENT OF CAPITAL GBP 3

View Document

19/09/1619 September 2016 26/05/16 STATEMENT OF CAPITAL GBP 3

View Document

19/09/1619 September 2016 19/09/16 STATEMENT OF CAPITAL GBP 1000

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARKER

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/08/1527 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Registered office address changed from , C/O Pl Accountants Ltd, Hanover House 85 Hanover Street, Liverpool, L1 3DZ to 24 Hardman Street Liverpool L1 9AX on 2015-08-25

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM C/O PL ACCOUNTANTS LTD HANOVER HOUSE 85 HANOVER STREET LIVERPOOL L1 3DZ

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/09/145 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/09/1311 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MR JOHN KEEFE

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BARKER / 01/02/2013

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MR ANDREW COOPER

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA UNITED KINGDOM

View Document

24/09/1224 September 2012 Registered office address changed from , Unit 11 Hove Business Centre, Fonthill Road, Hove, East Sussex, BN3 6HA, United Kingdom on 2012-09-24

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/09/1220 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

19/09/1219 September 2012 DISS40 (DISS40(SOAD))

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

28/06/1228 June 2012 PREVSHO FROM 31/08/2012 TO 31/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

26/04/1226 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1226 April 2012 COMPANY NAME CHANGED CHRISTOPHER BARKER LTD CERTIFICATE ISSUED ON 26/04/12

View Document

23/09/1123 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM SUITE 1 DUBARRY HOUSE HOVE PARK VILLAS HOVE EAST SUSSEX BN3 6HP ENGLAND

View Document

15/08/1115 August 2011 Registered office address changed from , Suite 1 Dubarry House, Hove Park Villas, Hove, East Sussex, BN3 6HP, England on 2011-08-15

View Document

13/08/1013 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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