Advanced company searchLink opens in new window

COMPLETE DRAUGHTING LIMITED

Company number 07538685

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)
06 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
10 Nov 2023 AD01 Registered office address changed from Rodney Chambers Rodney Street Liverpool L1 9AA England to Rodney Chambers 40 Rodney Street Liverpool L1 9AA on 10 November 2023
09 Nov 2023 AD01 Registered office address changed from Rodney Chamers Rodney Street Liverpool L1 9AA England to Rodney Chambers Rodney Street Liverpool L1 9AA on 9 November 2023
08 Jun 2023 AP01 Appointment of Alison Wood-Davies as a director on 6 April 2022
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
22 Feb 2023 PSC04 Change of details for Mr Scott Chase as a person with significant control on 20 February 2023
19 Jan 2023 AD01 Registered office address changed from Foxlhall Lodge Foxhall Road Nottingham Nottinghamshire NG7 6LH England to Rodney Chamers Rodney Street Liverpool L1 9AA on 19 January 2023
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
20 Dec 2022 CH01 Director's details changed for Mr Scott Chase on 20 December 2022
11 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 22 February 2021 with updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
04 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with updates
06 Mar 2019 CH01 Director's details changed for Scott Chase on 18 July 2018
05 Mar 2019 PSC04 Change of details for Mr Scott Chase as a person with significant control on 18 July 2018
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with updates
06 Feb 2018 CH01 Director's details changed for Scott Chase on 6 February 2018
06 Feb 2018 PSC04 Change of details for Mr Scott Chase as a person with significant control on 6 February 2018
06 Feb 2018 AD01 Registered office address changed from 42-44 Castle Gate Newark Nottinghamshire NG24 1BG to Foxlhall Lodge Foxhall Road Nottingham Nottinghamshire NG7 6LH on 6 February 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017