- Company Overview for D A DRAY & SONS LIMITED (04448317)
- Filing history for D A DRAY & SONS LIMITED (04448317)
- People for D A DRAY & SONS LIMITED (04448317)
- More for D A DRAY & SONS LIMITED (04448317)
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
|
|
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 |