DRFC TRADING LIMITED

Company Documents

DateDescription
09/02/259 February 2025 Appointment of Mr Tarek Sherazee as a director on 2025-02-01

View Document

09/02/259 February 2025 Termination of appointment of Paul Robert Instone as a director on 2025-02-01

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

09/07/249 July 2024 Termination of appointment of Geoffrey Peter Watson as a director on 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/12/222 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

05/07/215 July 2021 Termination of appointment of Stuart Robert Mitchell as a director on 2021-06-30

View Document

05/07/215 July 2021 Cessation of Stuart Robert Mitchell as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/12/2022 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/12/1912 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

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

View Accounts

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER PARKIN

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR SHAUN GRADY

View Document

06/12/186 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Accounts

06/12/176 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

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

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

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

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/08/1527 August 2015 PREVSHO FROM 31/07/2015 TO 30/06/2015

View Document

17/08/1517 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

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

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR STUART ROBERT MITCHELL

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR SHAUN HAMMOND

View Document

21/08/1421 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID JUDD

View Document

21/08/1421 August 2014 TERMINATE DIR APPOINTMENT

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/01/1427 January 2014 DIRECTOR APPOINTED MR PAUL ROBERT INSTONE

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR DERMOT PEARCE

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/10/1318 October 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN FRANCIS GRADY / 20/09/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER STEPHEN PARKIN / 01/08/2012

View Document

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

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN BEAL / 01/08/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

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

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER STEPHEN PARKIN / 01/05/2011

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN JOHN BEALE / 01/08/2010

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR KEVIN BEALE

View Document

19/10/1019 October 2010 CHANGE PERSON AS SECRETARY

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN BEALE / 01/08/2010

View Document

18/10/1018 October 2010 SECRETARY APPOINTED MR KEVIN JOHN BEALE

View Document

25/08/1025 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, SECRETARY MARK THORNBERRY

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, SECRETARY MARK THORNBERRY

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, SECRETARY MARK THORNBERRY

View Document

25/05/1025 May 2010 CURRSHO FROM 31/08/2010 TO 31/07/2010

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARK THORNBERRY

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARC BOUGHTON

View Document

01/12/091 December 2009 ADOPT ARTICLES 31/10/2009

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED DAVID CUNNINGHAM JUDD

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED MARC BOUGHTON

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED SHAUN FRANCIS GRADY

View Document

28/08/0928 August 2009 DIRECTOR AND SECRETARY APPOINTED MARK JOSEPH THORNBERRY

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/2009 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR ROGER HART

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR INHOCO FORMATIONS LIMITED

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED ROGER STEPHEN PARKIN

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED DERMOT RICHARD PEARCE

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY A G SECRETARIAL LIMITED LOGGED FORM

View Document

12/08/0912 August 2009 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