- Company Overview for COMPLETE DRAUGHTING LIMITED (07538685)
- Filing history for COMPLETE DRAUGHTING LIMITED (07538685)
- People for COMPLETE DRAUGHTING LIMITED (07538685)
- More for COMPLETE DRAUGHTING LIMITED (07538685)
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 |