EVAN DREW LIMITED

Company Documents

DateDescription
22/10/1522 October 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA DOW

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM
C/O THE CRUET COMPANY LIMITED
11 FERRIER STREET
LONDON
SW18 1SN

View Document

20/04/1520 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

08/01/158 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

21/03/1421 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

10/12/1310 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

20/09/1320 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/03/1322 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

19/12/1219 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE KUTTNER / 13/06/2012

View Document

27/02/1227 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

20/12/1120 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

10/05/1110 May 2011 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

10/05/1110 May 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED EMMA LOUISE DOW

View Document

20/01/1120 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

03/12/103 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

11/02/1011 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL JEANNE ROULSTON / 18/12/2009

View Document

18/12/0918 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD CLIVE KUTTNER / 18/12/2009

View Document

18/12/0918 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR. RICHARD CLIVE KUTTNER / 18/12/2009

View Document

27/01/0927 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/07/084 July 2008 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

13/02/0813 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

29/01/0829 January 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/01/0829 January 2008 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

15/01/0815 January 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/12/0731 December 2007 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

13/12/0713 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 AUDITOR'S RESIGNATION

View Document

15/05/0715 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

17/03/9917 March 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 COMPANY NAME CHANGED CRUET COMPANY LTD(THE) CERTIFICATE ISSUED ON 11/03/99

View Document

09/02/999 February 1999 NC INC ALREADY ADJUSTED 16/11/98

View Document

09/02/999 February 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/11/98

View Document

09/02/999 February 1999 NC INC ALREADY ADJUSTED 16/11/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/9825 November 1998 NC INC ALREADY ADJUSTED 10/11/98

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 � NC 10000/415775 10/11/98

View Document

19/11/9819 November 1998 REGISTERED OFFICE CHANGED ON 19/11/98 FROM: G OFFICE CHANGED 19/11/98 19-20 POLAND STREET LONDON W1V 3DD

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

09/12/969 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

26/10/9626 October 1996 DIRECTOR RESIGNED

View Document

13/04/9613 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

08/02/958 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/957 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/956 February 1995 S386 DISP APP AUDS 01/02/95

View Document

06/02/956 February 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/02/956 February 1995 S366A DISP HOLDING AGM 01/02/95

View Document

06/02/956 February 1995 S252 DISP LAYING ACC 01/02/95

View Document

19/01/9519 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/09

View Document

11/01/9511 January 1995 REGISTERED OFFICE CHANGED ON 11/01/95 FROM: G OFFICE CHANGED 11/01/95 15 MANCHESTER SQUARE LONDON W1M 6LB

View Document

11/01/9511 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/942 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

02/12/942 December 1994 REGISTERED OFFICE CHANGED ON 02/12/94

View Document

16/03/9416 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

11/01/9411 January 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

07/04/937 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

30/11/9230 November 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

20/06/9220 June 1992 RETURN MADE UP TO 25/05/92; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

25/06/9125 June 1991 RETURN MADE UP TO 25/05/91; FULL LIST OF MEMBERS

View Document

02/04/912 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

13/01/9113 January 1991 NC INC ALREADY ADJUSTED 26/06/90 26/06/90

View Document

13/01/9113 January 1991 NC INC ALREADY ADJUSTED 15/08/90

View Document

14/11/9014 November 1990 RETURN MADE UP TO 15/08/90; NO CHANGE OF MEMBERS

View Document

31/10/9031 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

14/06/8914 June 1989 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

14/06/8914 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

13/09/8813 September 1988 RETURN MADE UP TO 24/07/88; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 REGISTERED OFFICE CHANGED ON 24/03/88 FROM: G OFFICE CHANGED 24/03/88 122 WIGMORE STREET LONDON W1H 9FE

View Document

21/08/8721 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

21/08/8721 August 1987 RETURN MADE UP TO 23/07/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8716 February 1987 COMPANY NAME CHANGED SECOND SIGHT PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 16/02/87

View Document

01/12/861 December 1986 ANNUAL RETURN MADE UP TO 08/11/86

View Document

01/12/861 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

07/06/847 June 1984 CERTIFICATE OF INCORPORATION

View Document

18/05/8418 May 1984 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