PRO DRAPE LIMITED
Warning: The most recent accounts from 31 December 2019 indicate this Company is Dormant and not currently trading
Company Documents
Date | Description |
---|
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES View Document |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 View Accounts |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES View Document |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 View Accounts |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES View Document |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 View Accounts |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES View Document |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 View Accounts |
05/01/165 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders View Document |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 View Accounts |
08/01/158 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders View Document |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 View Accounts |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 View Accounts |
31/12/1331 December 2013 | Annual return made up to 31 December 2013 with full list of shareholders View Document |
31/12/1331 December 2013 | APPOINTMENT TERMINATED, DIRECTOR PETER GRAVILLE View Document |
30/09/1330 September 2013 | DIRECTOR APPOINTED MR CHRISTIAN NICHOLAS FORBES GRAVILLE View Document |
14/01/1314 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders View Document |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 December 2012 View Document |
09/01/129 January 2012 | APPOINTMENT TERMINATED, SECRETARY VIVIEN GRAVILLE View Document |
03/01/123 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders View Document |
31/12/1131 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 View Document |
19/01/1119 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders View Document |
31/12/1031 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 View Document |
05/02/105 February 2010 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL GARRINGTON View Document |
05/02/105 February 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER GRAVILLE View Document |
05/02/105 February 2010 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA DUNFORD View Document |
15/01/1015 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders View Document |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NORMAN GRAVILLE / 01/10/2009 View Document |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN DUNFORD / 01/10/2009 View Document |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIEN ANN HAYES GRAVILLE / 01/10/2009 View Document |
12/01/1012 January 2010 | COMPANY NAME CHANGED SNAP-DRAPE EUROPE LIMITED
CERTIFICATE ISSUED ON 12/01/10 View Document |
12/01/1012 January 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION View Document |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 December 2009 View Document |
17/09/0917 September 2009 | APPOINTMENT TERMINATED DIRECTOR JOANNA SHURETY View Document |
21/01/0921 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS View Document |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 31 December 2008 View Document |
19/02/0819 February 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS View Document |
31/12/0731 December 2007 | Annual accounts small company total exemption made up to 31 December 2007 View Document |
23/02/0723 February 2007 | DIRECTOR'S PARTICULARS CHANGED View Document |
23/02/0723 February 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS View Document |
31/12/0631 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 View Document |
18/10/0618 October 2006 | MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION View Document |
18/10/0618 October 2006 | ALTERATION TO MEMORANDUM AND ARTICLES View Document |
30/09/0630 September 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE View Document |
30/09/0630 September 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE View Document |
30/09/0630 September 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE View Document |
21/09/0621 September 2006 | PARTICULARS OF MORTGAGE/CHARGE View Document |
21/09/0621 September 2006 | PARTICULARS OF MORTGAGE/CHARGE View Document |
16/09/0616 September 2006 | PARTICULARS OF MORTGAGE/CHARGE View Document |
24/01/0624 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS View Document |
31/12/0531 December 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 View Document |
22/06/0522 June 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE View Document |
22/06/0522 June 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE View Document |
22/06/0522 June 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE View Document |
22/06/0522 June 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE View Document |
22/06/0522 June 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE View Document |
10/02/0510 February 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS View Document |
31/12/0431 December 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 View Document |
08/01/048 January 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED View Document |
08/01/048 January 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS View Document |
31/12/0331 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 View Document |
09/12/039 December 2003 | PARTICULARS OF MORTGAGE/CHARGE View Document |
09/12/039 December 2003 | PARTICULARS OF MORTGAGE/CHARGE View Document |
23/01/0323 January 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS View Document |
31/12/0231 December 2002 | FULL ACCOUNTS MADE UP TO 31/12/02 View Document |
13/12/0213 December 2002 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02 View Document |
31/03/0231 March 2002 | FULL ACCOUNTS MADE UP TO 31/03/02 View Document |
26/02/0226 February 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS View Document |
31/12/0131 December 2001 | DELIVERY EXT'D 3 MTH 31/03/01 View Document |
09/05/019 May 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED View Document |
09/05/019 May 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS View Document |
18/04/0118 April 2001 | REGISTERED OFFICE CHANGED ON 18/04/01 FROM:
G L DHOUL & CO
1 ST JOHNS COTTAGES
SUMMERS LANE , FRIERN BARNET
LONDON N12 0LA View Document |
05/04/015 April 2001 | MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION View Document |
31/03/0131 March 2001 | FULL ACCOUNTS MADE UP TO 31/03/01 View Document |
31/03/0031 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 View Document |
20/01/0020 January 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS View Document |
06/05/996 May 1999 | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED View Document |
06/05/996 May 1999 | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS View Document |
31/03/9931 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 View Document |
18/08/9818 August 1998 | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS View Document |
31/03/9831 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 View Document |
13/05/9713 May 1997 | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED View Document |
13/05/9713 May 1997 | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS View Document |
31/03/9731 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 View Document |
31/03/9631 March 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 View Document |
31/03/9531 March 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 View Document |
02/02/952 February 1995 | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS View Document |
07/12/947 December 1994 | PARTICULARS OF MORTGAGE/CHARGE View Document |
31/03/9431 March 1994 | FULL ACCOUNTS MADE UP TO 31/03/94 View Document |
03/03/943 March 1994 | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS View Document |
21/12/9321 December 1993 | PARTICULARS OF MORTGAGE/CHARGE View Document |
04/12/934 December 1993 | PARTICULARS OF MORTGAGE/CHARGE View Document |
04/12/934 December 1993 | PARTICULARS OF MORTGAGE/CHARGE View Document |
22/07/9322 July 1993 | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS View Document |
31/03/9331 March 1993 | FULL ACCOUNTS MADE UP TO 31/03/93 View Document |
21/10/9221 October 1992 | ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03 View Document |
11/02/9211 February 1992 | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS View Document |
27/09/9127 September 1991 | PARTICULARS OF MORTGAGE/CHARGE View Document |
22/05/9122 May 1991 | RETURN MADE UP TO 30/12/90; NO CHANGE OF MEMBERS View Document |
25/03/9125 March 1991 | COMPANY NAME CHANGED
ABLEOWEN LIMITED
CERTIFICATE ISSUED ON 26/03/91 View Document |
31/08/9031 August 1990 | FULL ACCOUNTS MADE UP TO 31/08/90 View Document |
06/04/906 April 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS View Document |
31/08/8931 August 1989 | FULL ACCOUNTS MADE UP TO 31/08/89 View Document |
21/02/8921 February 1989 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS View Document |
31/08/8831 August 1988 | FULL ACCOUNTS MADE UP TO 31/08/88 View Document |
01/07/881 July 1988 | RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS View Document |
31/08/8731 August 1987 | FULL ACCOUNTS MADE UP TO 31/08/87 View Document |
30/07/8730 July 1987 | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08 View Document |
30/07/8730 July 1987 | REGISTERED OFFICE CHANGED ON 30/07/87 FROM:
20 BRAMLEY ROAD
CHEAM
SURREY View Document |
30/07/8730 July 1987 | REGISTERED OFFICE CHANGED ON 30/07/87 FROM:
G OFFICE CHANGED 30/07/87
20 BRAMLEY ROAD
CHEAM
SURREY View Document |
30/07/8730 July 1987 | RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS View Document |
11/12/8611 December 1986 | RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS View Document |
25/08/8625 August 1986 | FULL ACCOUNTS MADE UP TO 25/08/86 View Document |
25/08/8525 August 1985 | FULL ACCOUNTS MADE UP TO 25/08/85 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