DRAYTONIA LIMITED

Company Documents

DateDescription
19/03/2019 March 2020 PREVEXT FROM 30/06/2019 TO 31/12/2019

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

11/06/1911 June 2019 SECRETARY APPOINTED DIANNE PATRICIA MCARTHUR

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, SECRETARY LEONORA PARNELL

View Document

14/02/1914 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / JEFFERY EDWARD RODWELL MARLER HARVEY / 18/06/2018

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / JEFFERY EDWARD RODWELL MARLER HARVEY / 18/06/2018

View Document

28/11/1728 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/10/1611 October 2016 SECRETARY APPOINTED LEONORA PARNELL

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, SECRETARY HEIKE HARVEY

View Document

14/07/1614 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

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

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/02/1626 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

24/06/1524 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/07/1414 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM TENBURY BRENCHLEY MEWS SCHOOL ROAD CHARING KENT TN27 0JW ENGLAND

View Document

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

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

27/06/1327 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/06/1227 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM GLOBE HOUSE ECLIPSE PARK SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN

View Document

08/07/108 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFERY EDWARD RODWELL MARLER HARVEY / 01/10/2009

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFERY HARVEY / 13/06/2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 SECRETARY'S CHANGE OF PARTICULARS / HEIKE HARVEY / 13/06/2009

View Document

05/04/095 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM UNIT 8 CHECKPOINT COURT SADLER ROAD LINCOLN LINCOLNSHIRE LN6 3PW

View Document

01/10/081 October 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED SECRETARY DAVID KING

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY MITCHELL

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

23/12/0723 December 2007 NEW SECRETARY APPOINTED

View Document

01/12/071 December 2007 SECRETARY RESIGNED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: HOMER HOUSE SIBTHORP STREET LINCOLN LINCOLNSHIRE LN5 7SB

View Document

21/08/0621 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/07/0113 July 2001 NEW SECRETARY APPOINTED

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 SECRETARY RESIGNED

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

30/06/0030 June 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

01/07/991 July 1999 RETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 RETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 13/06/96; NO CHANGE OF MEMBERS

View Document

19/03/9619 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

21/12/9521 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/956 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/9527 June 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 S386 DISP APP AUDS 20/06/95

View Document

05/04/955 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

12/12/9412 December 1994 RETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS

View Document

29/09/9429 September 1994 DIRECTOR RESIGNED

View Document

05/07/945 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/945 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9414 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

14/06/9414 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/945 June 1994 REGISTERED OFFICE CHANGED ON 05/06/94 FROM: ALPHA SEARCHES & FORMATIONS LTD. 50 OLD STREET LONDON EC1V 9AQ

View Document

05/06/945 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/9310 December 1993 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