DRAWBRIDGE SECURITIES (PETERBOROUGH) LIMITED

Company Documents

DateDescription
23/09/2423 September 2024 Director's details changed for Mr Keith Philip Williams on 2024-09-23

View Document

23/09/2423 September 2024 Director's details changed for Mr Graham John Gower on 2024-09-23

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

14/03/2414 March 2024 Full accounts made up to 2023-11-30

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

20/06/2320 June 2023 Full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/02/2222 February 2022 Full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/02/218 February 2021 FULL ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

15/01/2015 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

18/01/1918 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM BLENHEIM HOUSE 6 BLENHEIM STREET LONDON W1S 1LE

View Document

07/02/187 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

16/02/1716 February 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

03/02/163 February 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

18/08/1518 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

06/02/156 February 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

22/08/1422 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

02/06/142 June 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

19/08/1319 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

21/03/1321 March 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

14/08/1214 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

13/03/1213 March 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

06/09/116 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

27/09/1027 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH PHILIP WILLIAMS / 01/10/2009

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GHAZI AL NAFISI / 01/10/2009

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAMS / 01/07/2008

View Document

24/08/0924 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

02/09/082 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 CURREXT FROM 30/09/2008 TO 30/11/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

20/11/0720 November 2007 AUDITOR'S RESIGNATION

View Document

13/08/0713 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/12/0620 December 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 SECRETARY RESIGNED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

12/08/0512 August 2005 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