Advanced company searchLink opens in new window

DOUG DREWETT & SONS LIMITED

Company number 06133060

Filter by category

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)
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
18 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
03 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
22 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
10 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
02 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
15 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
02 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
12 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2019 PSC04 Change of details for Mr Mark Alan Drewett as a person with significant control on 29 April 2019
29 Apr 2019 PSC04 Change of details for Mr James Peter Douglas Drewett as a person with significant control on 29 April 2019
08 Apr 2019 CH01 Director's details changed for Mr Mark Alan Drewett on 8 April 2019
08 Apr 2019 CH01 Director's details changed for Mr James Peter Douglas Drewett on 8 April 2019
08 Apr 2019 CH01 Director's details changed for Debra Ann Drewett on 8 April 2019
08 Apr 2019 CH01 Director's details changed for Alan John Drewett on 8 April 2019
08 Apr 2019 CH03 Secretary's details changed for Debra Ann Drewett on 8 April 2019
08 Apr 2019 AD01 Registered office address changed from Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA United Kingdom to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 8 April 2019
01 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
12 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Feb 2019 SH08 Change of share class name or designation
07 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Mar 2018 AD01 Registered office address changed from Claremont House, Deans Court Bicester Oxon OX26 6BW to Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA on 20 March 2018
13 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates