- Company Overview for DRAWING MATTERS LIMITED (03469728)
- Filing history for DRAWING MATTERS LIMITED (03469728)
- People for DRAWING MATTERS LIMITED (03469728)
- More for DRAWING MATTERS LIMITED (03469728)
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) |
---|---|---|---|
27 Jun 2016 | CC04 | Statement of company's objects | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
14 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
11 Dec 2014 | AD02 | Register inspection address has been changed from C/O Accounts for Business Limited Office2, Unit 21, the Old Yarn Mills Westbury Sherborne Dorset DT9 3RQ England to Shatwell Studio Yarlington Wincanton Somerset BA9 8DL | |
05 Aug 2014 | AD03 | Register(s) moved to registered inspection location Office2, Unit 21, the Old Yarn Mills Westbury Sherborne Dorset DT9 3RQ | |
04 Aug 2014 | AD02 | Register inspection address has been changed to Office2, Unit 21, the Old Yarn Mills Westbury Sherborne Dorset DT9 3RQ | |
12 May 2014 | AD01 | Registered office address changed from York House 6 Coldharbour Business Park Sherborne Dorset DT9 4JW on 12 May 2014 | |
11 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
03 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
04 Oct 2012 | AA01 | Current accounting period extended from 30 April 2012 to 31 October 2012 | |
04 May 2012 | CH01 | Director's details changed for Mr Niall Alexander Hobhouse on 4 May 2012 | |
04 May 2012 | AD01 | Registered office address changed from Flat 5 59-60 Jermyn St. London SW1Y 6LX on 4 May 2012 | |
24 Nov 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
25 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
29 Nov 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
13 Oct 2010 | TM02 | Termination of appointment of Afb Company Secretarial Services Limited as a secretary | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
23 Nov 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
23 Nov 2009 | CH01 | Director's details changed for Niall Alexander Hobhouse on 1 October 2009 | |
23 Nov 2009 | CH04 | Secretary's details changed for Afb Company Secretarial Services Limited on 1 October 2009 |