DRAYCOTT DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/07/2021 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/2010 July 2020 APPLICATION FOR STRIKING-OFF

View Document

08/06/208 June 2020 15/04/20 UNAUDITED ABRIDGED

View Document

03/06/203 June 2020 PREVSHO FROM 30/06/2020 TO 15/04/2020

View Document

15/04/2015 April 2020 Annual accounts for year ending 15 Apr 2020

View Accounts

21/02/2021 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA ANNE FARDELL / 21/02/2020

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ANNE FARDELL / 21/02/2020

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD GEORGE FARDELL / 21/02/2020

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / MR RONALD GEORGE FARDELL / 21/02/2020

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / MRS SANDRA ANNE FARDELL / 21/02/2020

View Document

11/02/2011 February 2020 30/06/19 UNAUDITED ABRIDGED

View Document

04/10/194 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/10/194 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/10/194 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

04/10/194 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/10/194 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/09/1923 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR RONALD GEORGE FARDELL / 15/09/2018

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MRS SANDRA ANNE FARDELL / 15/09/2018

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/09/1825 September 2018 30/06/18 UNAUDITED ABRIDGED

View Document

24/09/1824 September 2018 15/09/18 STATEMENT OF CAPITAL GBP 100

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/11/1716 November 2017 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA ANNE FARDELL

View Document

29/06/1729 June 2017 PSC'S CHANGE OF PARTICULARS / MRS SANDRA ANNE FARDELL / 10/10/2016

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD GEORGE FARDELL

View Document

29/06/1729 June 2017 PSC'S CHANGE OF PARTICULARS / MR RONALD GEORGE FARDELL / 10/10/2016

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD GEORGE FARDELL / 10/10/2016

View Document

10/10/1610 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA ANNE FARDELL / 10/10/2016

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ANNE FARDELL / 10/10/2016

View Document

12/07/1612 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/07/1411 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/10/1310 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/122 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/10/1112 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/06/1129 June 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/07/101 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

01/12/091 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 31 HIGH STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4HL

View Document

10/08/0710 August 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/08/0615 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/02/0622 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/058 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/058 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0511 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/985 August 1998 SECRETARY RESIGNED

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 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