Advanced company searchLink opens in new window

DRAX OUSE

Company number 03618559

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)
08 Oct 2009 CH01 Director's details changed for Dorothy Carrington Thompson on 1 October 2009
08 Oct 2009 CH03 Secretary's details changed for Philip John Hudson on 1 October 2009
08 Oct 2009 CH01 Director's details changed for Peter Richard Emery on 1 October 2009
14 Aug 2009 395 Particulars of a mortgage or charge / charge no: 6
12 Aug 2009 MEM/ARTS Memorandum and Articles of Association
12 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 03/08/2009
10 Jun 2009 363a Return made up to 30/05/09; full list of members
15 Apr 2009 288c Director's change of particulars / anthony quinlan / 14/04/2009
30 Dec 2008 287 Registered office changed on 30/12/2008 from drax power station selby north yorkshire YO8 8PQ
31 Oct 2008 AA Full accounts made up to 31 December 2007
02 Sep 2008 288a Director appointed mr anthony james quinlan
02 Sep 2008 288b Appointment terminated director gordon boyd
11 Jun 2008 363a Return made up to 30/05/08; full list of members
20 Nov 2007 288c Director's particulars changed
02 Nov 2007 AA Full accounts made up to 31 December 2006
18 Jul 2007 363s Return made up to 30/05/07; no change of members
01 Jun 2007 288b Secretary resigned
01 Jun 2007 288a New secretary appointed
04 Nov 2006 AA Full accounts made up to 31 December 2005
29 Jun 2006 363s Return made up to 30/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
15 Jun 2006 288c Director's particulars changed
04 Jan 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Re interim dividend 30/11/05
04 Jan 2006 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Jan 2006 MISC Re share reduction to £1000.001
03 Jan 2006 395 Particulars of mortgage/charge