DRUM WRIGHT LIMITED

Company Documents

DateDescription
09/04/179 April 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/01/179 January 2017 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

31/08/1631 August 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/07/2016

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM
UNIT 22 HEADLEY PARK TEN
HEADLEY ROAD EAST
WOODLEY
BERKSHIRE
RG5 4SW

View Document

02/02/162 February 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/07/159 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/06/1420 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WRIGHT

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA WRIGHT

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM EQUITY HOUSE 4-6 SCHOOL ROAD TILEHURST READING BERKSHIRE RG31 5AL

View Document

19/12/1219 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM UNIT 22 HEADLEY PARK TEN HEADLEY ROAD EAST WOODLEY BERKSHIRE RG5 4SW UNITED KINGDOM

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

10/11/1110 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR MARTIN CHRISTOPHER DEAVES

View Document

14/10/1114 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

01/12/101 December 2010 01/09/10 STATEMENT OF CAPITAL GBP 40

View Document

01/12/101 December 2010 01/03/10 STATEMENT OF CAPITAL GBP 20

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/10/106 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BROOKE MARY WRIGHT / 26/09/2010

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MISS EMMA CLAIRE WRIGHT

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MR ANDREW DAVID WRIGHT

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MR IAN JAMES WRIGHT

View Document

19/10/0919 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

08/08/098 August 2009 REGISTERED OFFICE CHANGED ON 08/08/09 FROM: GISTERED OFFICE CHANGED ON 08/08/2009 FROM BEECHEY HOUSE 87 CHURCH STREET CROWTHORNE BERKSHIRE RG45 7AW

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/10/088 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/10/0716 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/10/063 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/10/054 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

11/11/0411 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

26/11/0226 November 2002 REGISTERED OFFICE CHANGED ON 26/11/02 FROM: G OFFICE CHANGED 26/11/02 PKB BEECHEY HOUSE 87 CHURCH STREET CROWTHORNE BERKSHIRE RG45 7AW

View Document

01/10/021 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

25/09/0125 September 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

11/02/9811 February 1998 REGISTERED OFFICE CHANGED ON 11/02/98 FROM: G OFFICE CHANGED 11/02/98 DONALD REID & CO PRINCE ALBERT HOUSE 20 KING STREET MAIDENHEAD BERKSHIRE SL6 1DT

View Document

01/10/971 October 1997 RETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 28/02/98

View Document

04/02/974 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9624 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9625 November 1996 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/03/97

View Document

21/11/9621 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/9614 November 1996 REGISTERED OFFICE CHANGED ON 14/11/96 FROM: G OFFICE CHANGED 14/11/96 1 INTER CITY HOUSE MITCHELL LANE BRISTOL BS1 6BU

View Document

14/11/9614 November 1996 SECRETARY RESIGNED

View Document

14/11/9614 November 1996 DIRECTOR RESIGNED

View Document

14/11/9614 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/9614 November 1996 COMPANY NAME CHANGED GRASPGOVERN LIMITED CERTIFICATE ISSUED ON 15/11/96

View Document

14/11/9614 November 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 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