DREWERY AND WHEELDON AUCTIONEERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/09/2519 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-20 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/07/236 July 2023 | Appointment of Mr Simon Carrick as a director on 2023-07-04 |
06/07/236 July 2023 | Confirmation statement made on 2023-07-06 with updates |
06/07/236 July 2023 | Notification of Simon Carrick as a person with significant control on 2023-07-04 |
05/07/235 July 2023 | Termination of appointment of Janet Mary Thomson as a director on 2023-07-04 |
05/07/235 July 2023 | Termination of appointment of Jennifer Caroline Willows as a director on 2023-07-04 |
05/07/235 July 2023 | Cessation of Jennifer Caroline Willows as a person with significant control on 2023-07-04 |
05/07/235 July 2023 | Cessation of Janet Mary Thomson as a person with significant control on 2023-07-04 |
05/07/235 July 2023 | Notification of Karen Taylor as a person with significant control on 2023-07-04 |
05/07/235 July 2023 | Appointment of Mrs Karen Taylor as a director on 2023-07-04 |
15/06/2315 June 2023 | Registered office address changed from Suite 45 Autumn Park Dysart Road Grantham Lincolnshire NG31 7EU United Kingdom to Unitarian Chapel Trinity Street Gainsborough DN21 1JD on 2023-06-15 |
03/04/233 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-14 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-14 with updates |
05/03/215 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES |
09/04/209 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/12/1918 December 2019 | PSC'S CHANGE OF PARTICULARS / MRS JANET MARY THOMSON / 30/11/2019 |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES |
16/12/1916 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MARY THOMSON / 30/11/2019 |
16/12/1916 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MARY THOMSON / 30/11/2019 |
16/12/1916 December 2019 | PSC'S CHANGE OF PARTICULARS / MRS JANET MARY THOMSON / 30/11/2019 |
04/09/194 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES |
17/08/1817 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/12/1515 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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