Advanced company searchLink opens in new window

D A DRAY & SONS LIMITED

Company number 04448317

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2024 AA Micro company accounts made up to 30 September 2023
10 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
26 Jun 2023 AA Micro company accounts made up to 30 September 2022
14 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
14 Apr 2023 PSC04 Change of details for Samuel John Dray as a person with significant control on 5 April 2023
15 May 2022 AA Micro company accounts made up to 30 September 2021
10 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
07 May 2021 CS01 Confirmation statement made on 7 May 2021 with updates
06 May 2021 PSC07 Cessation of Kevin Dennis Dray as a person with significant control on 6 May 2021
06 May 2021 PSC01 Notification of Samuel John Dray as a person with significant control on 6 May 2021
06 May 2021 PSC07 Cessation of John Anthony Dray as a person with significant control on 6 May 2021
06 May 2021 TM01 Termination of appointment of Kevin Dennis Dray as a director on 6 May 2021
06 May 2021 TM01 Termination of appointment of John Anthony Dray as a director on 6 May 2021
06 May 2021 TM02 Termination of appointment of John Anthony Dray as a secretary on 6 May 2021
27 Apr 2021 AA Micro company accounts made up to 30 September 2020
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
12 Mar 2021 SH01 Statement of capital following an allotment of shares on 12 March 2021
  • GBP 22
15 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
17 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
27 May 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
03 Jan 2019 AD01 Registered office address changed from 175 Old Shoreham Road Southwick Brighton BN42 4QB England to 7 Windmill Parade 163-183 Old Shoreham Road Southwick Brighton BN42 4QB on 3 January 2019
19 Dec 2018 AD01 Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN to 175 Old Shoreham Road Southwick Brighton BN42 4QB on 19 December 2018
30 May 2018 CS01 Confirmation statement made on 27 May 2018 with updates
24 May 2018 AA Unaudited abridged accounts made up to 30 September 2017