DRAWBAR ENGINEERING LIMITED

Company Documents

DateDescription
01/04/151 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/02/1524 February 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

24/02/1524 February 2015 SAIL ADDRESS CHANGED FROM:
SQUIRE SANDERS HAMMONDS (REF : SDW) RUTLAND HOUSE
148 EDMUND STREET
BIRMINGHAM
WEST MIDLANDS
B3 2JR
UNITED KINGDOM

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW TINKLER / 24/02/2015

View Document

24/02/1524 February 2015 SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD CHARLES BUTCHER / 24/02/2015

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BUTCHER / 24/02/2015

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED RICHARD BUTCHER

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM
C/O EDDIE STOBART LTD
BRUNTHILL ROAD
KINGSTOWN INDUSTRIAL ESTATE
CARLISLE CUMBRIA
CA3 0EH

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STOBART

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR WILLIAM ANDREW TINKLER

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/12/133 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

19/08/1319 August 2013 SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD CHARLES BUTCHER / 16/08/2013

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STOBART / 15/08/2013

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/12/111 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

29/06/1129 June 2011 SECRETARY APPOINTED RICHARD EDWARD CHARLES BUTCHER

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, SECRETARY TREVOR HOWARTH

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD STOBART

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/01/117 January 2011 SAIL ADDRESS CHANGED FROM: HAMMONDS LLP REF SDW RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

06/12/106 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

26/10/1026 October 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

25/10/1025 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/10/1025 October 2010 SAIL ADDRESS CREATED

View Document

17/12/0917 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD STOBART / 17/12/2009

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED SECRETARY RICHARD BUTCHER

View Document

18/03/0918 March 2009 SECRETARY APPOINTED TREVOR HOWARTH

View Document

08/01/098 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/03/0313 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/11/0230 November 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/01/0123 January 2001 SECRETARY RESIGNED

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED

View Document

11/12/0011 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 SECRETARY RESIGNED

View Document

16/10/9816 October 1998 NEW SECRETARY APPOINTED

View Document

29/05/9829 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/03/9714 March 1997 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

26/04/9626 April 1996 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

08/03/958 March 1995 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/06/947 June 1994 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

12/12/9312 December 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

12/12/9312 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

22/06/9322 June 1993 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/06

View Document

07/12/927 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/927 December 1992 RETURN MADE UP TO 30/11/92; CHANGE OF MEMBERS

View Document

07/12/927 December 1992 DIRECTOR RESIGNED

View Document

25/08/9225 August 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

18/05/9218 May 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

15/06/9115 June 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

03/06/913 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9030 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

02/02/902 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9020 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/9017 January 1990 REGISTERED OFFICE CHANGED ON 17/01/90 FROM: G OFFICE CHANGED 17/01/90 2 BACHES STREET LONDON N1 6UB

View Document

17/01/9017 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9017 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9012 January 1990 COMPANY NAME CHANGED NEXTSHIP LIMITED CERTIFICATE ISSUED ON 15/01/90

View Document

09/01/909 January 1990 NC INC ALREADY ADJUSTED 11/12/89

View Document

09/01/909 January 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/12/89

View Document

09/01/909 January 1990 ALTER MEM AND ARTS 11/12/89

View Document

30/11/8930 November 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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