Advanced company searchLink opens in new window

DRAPERS RECYCLING LIMITED

Company number 06663908

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)
19 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
02 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with updates
04 Jan 2023 AA Total exemption full accounts made up to 31 August 2022
04 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with updates
14 Mar 2022 CH01 Director's details changed for Ms Johann Louise Richardson on 14 March 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 August 2021
29 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with updates
03 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with updates
24 Nov 2020 MR01 Registration of charge 066639080004, created on 20 November 2020
23 Nov 2020 MR04 Satisfaction of charge 066639080002 in full
20 Nov 2020 MR01 Registration of charge 066639080002, created on 20 November 2020
20 Nov 2020 MR01 Registration of charge 066639080003, created on 20 November 2020
29 Oct 2020 AA Total exemption full accounts made up to 31 August 2020
29 Oct 2020 MR01 Registration of charge 066639080001, created on 12 October 2020
13 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with updates
11 Dec 2019 AA Total exemption full accounts made up to 31 August 2019
05 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
19 Nov 2018 AA Total exemption full accounts made up to 31 August 2018
16 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
27 Nov 2017 AA Total exemption full accounts made up to 31 August 2017
22 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates
02 May 2017 AA Total exemption small company accounts made up to 31 August 2016
20 Sep 2016 AD01 Registered office address changed from Raven Street Hedon Road Hull East Yorkshire HU9 1PP to 17 Bond Street Hedon Hull East Yorkshire HU12 8NY on 20 September 2016
15 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
13 Apr 2016 SH01 Statement of capital following an allotment of shares on 13 April 2016
  • GBP 200