DREWITT ENGINEERING LTD

Company Documents

DateDescription
13/09/2513 September 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

04/01/254 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

18/08/2318 August 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/01/231 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

01/01/231 January 2023 Notification of Sophie Ellen Clare Drewitt as a person with significant control on 2022-12-20

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/01/221 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

17/08/1917 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

25/08/1825 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

01/01/181 January 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGE FRANCIS JAMES DREWITT / 07/04/2017

View Document

10/09/1710 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

09/04/179 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DREWITT / 07/04/2017

View Document

09/04/179 April 2017 REGISTERED OFFICE CHANGED ON 09/04/2017 FROM 85 HILLSIDE GARDENS BROCKHAM BETCHWORTH SURREY RH3 7ER

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/01/1624 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

07/08/157 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/01/1531 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DREWITT / 20/01/2012

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/01/149 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

05/10/135 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/01/1215 January 2012 REGISTERED OFFICE CHANGED ON 15/01/2012 FROM 51 HOLMESDALE ROAD NORTH HOLMWOOD SURREY RH5 4HS ENGLAND

View Document

15/01/1215 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DREWITT / 15/01/2012

View Document

15/01/1215 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

03/09/113 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/01/1129 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

08/01/108 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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