Advanced company searchLink opens in new window

4256DROVERS LIMITED

Company number 12068862

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)
04 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
04 Mar 2024 PSC08 Notification of a person with significant control statement
04 Mar 2024 PSC07 Cessation of Robert Stephen Charles Pitt as a person with significant control on 4 March 2024
04 Mar 2024 PSC07 Cessation of Benjamin Arthur Fidrmuc as a person with significant control on 4 March 2024
04 Mar 2024 PSC07 Cessation of Kinga Anna Cichowska as a person with significant control on 4 March 2024
31 Dec 2023 AA Micro company accounts made up to 30 June 2023
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 30 June 2022
08 Mar 2022 AA Micro company accounts made up to 30 June 2021
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
12 Oct 2021 AD01 Registered office address changed from 52 Drovers Drive Kendal LA9 6FH United Kingdom to 5 New Park House Peel Hall Business Village Peel Road Blackpool Lancashire FY4 5JX on 12 October 2021
12 Oct 2021 TM02 Termination of appointment of Kinga Anna Cichowska as a secretary on 12 October 2021
12 Oct 2021 AP03 Appointment of Mr Christopher Paul Brook as a secretary on 12 October 2021
02 Mar 2021 AA Micro company accounts made up to 7 July 2020
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
17 Jun 2020 PSC04 Change of details for Miss Kinga Anna Cichowska as a person with significant control on 17 June 2020
25 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-25
  • GBP 3