(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 18, 2023
filed on: 23rd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 18, 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 8, 2021
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 8, 2021 director's details were changed
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On November 8, 2021 director's details were changed
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 18, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 18, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 18, 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates April 18, 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates April 18, 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 11 Daymond Road Plymouth Devon PL5 1SJ. Change occurred on April 26, 2017. Company's previous address: Unit 2C Kay Close Plympton Plymouth Devon PL7 4LU.
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on November 18, 2016
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 1, 2016
filed on: 1st, December 2016
| resolution
|
Free Download
|
(CONNOT) Change of name notice
filed on: 1st, December 2016
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 18, 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 25, 2016: 20.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 18, 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On April 1, 2015 director's details were changed
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2015 director's details were changed
filed on: 20th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on June 9, 2014. Old Address: Fellowes Court Queen Alexandra Square the Millfields Plymouth Devon PL1 3JB
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 18, 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 23, 2014: 20.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On November 18, 2013 director's details were changed
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 18, 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed drew & co building services LIMITEDcertificate issued on 18/07/12
filed on: 18th, July 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on May 1, 2012 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 17th, July 2012
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 17, 2012
filed on: 17th, July 2012
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, April 2012
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|