DREW PRITCHARD LIMITED

04810278
TY CAPEL PWLL TERFYN MAENAN LLANRWST WALES LL26 0YH

Documents

Documents
Date Category Description Pages
06 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2023 accounts Annual Accounts 10 Buy now
22 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2023 accounts Annual Accounts 11 Buy now
23 Dec 2022 accounts Annual Accounts 11 Buy now
07 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2021 accounts Annual Accounts 8 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2020 accounts Annual Accounts 8 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 8 Buy now
22 Mar 2019 mortgage Registration of a charge 7 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 13 Buy now
25 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2017 accounts Annual Accounts 7 Buy now
16 Dec 2016 officers Termination of appointment of director (Rebecca Jane Pritchard) 1 Buy now
16 Dec 2016 officers Termination of appointment of secretary (Rebecca Jane Pritchard) 1 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Oct 2016 accounts Annual Accounts 6 Buy now
18 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Dec 2015 annual-return Annual Return 12 Buy now
28 Sep 2015 accounts Annual Accounts 6 Buy now
23 Dec 2014 annual-return Annual Return 14 Buy now
29 Sep 2014 officers Appointment of director (Rebecca Pritchard) 3 Buy now
19 Sep 2014 accounts Annual Accounts 6 Buy now
20 Nov 2013 annual-return Annual Return 14 Buy now
19 Sep 2013 accounts Annual Accounts 6 Buy now
11 Jan 2013 annual-return Annual Return 12 Buy now
20 Sep 2012 accounts Annual Accounts 6 Buy now
01 Feb 2012 annual-return Annual Return 12 Buy now
01 Feb 2012 officers Change of particulars for secretary (Rebecca Jane Smith) 2 Buy now
26 Sep 2011 accounts Annual Accounts 7 Buy now
19 Jan 2011 annual-return Annual Return 14 Buy now
23 Sep 2010 officers Termination of appointment of director (Rebecca Pritchard) 1 Buy now
20 Sep 2010 accounts Annual Accounts 7 Buy now
17 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Jan 2010 annual-return Annual Return 14 Buy now
24 Oct 2009 accounts Annual Accounts 7 Buy now
19 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 3 4 Buy now
20 Nov 2008 annual-return Return made up to 23/10/08; no change of members 4 Buy now
22 Oct 2008 accounts Annual Accounts 7 Buy now
19 Oct 2007 accounts Annual Accounts 7 Buy now
11 Jul 2007 annual-return Return made up to 25/06/07; no change of members 7 Buy now
11 Jul 2007 address Registered office changed on 11/07/07 from: st georges church church walks llandudno north wales LL30 2HL 1 Buy now
24 Jan 2007 officers New director appointed 1 Buy now
24 Oct 2006 accounts Annual Accounts 7 Buy now
10 Jul 2006 annual-return Return made up to 25/06/06; full list of members 6 Buy now
28 Jul 2005 annual-return Return made up to 25/06/05; full list of members 6 Buy now
28 Jul 2005 accounts Annual Accounts 7 Buy now
27 Jan 2005 accounts Accounting reference date extended from 30/06/04 to 24/12/04 1 Buy now
08 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
02 Jul 2004 annual-return Return made up to 25/06/04; full list of members 6 Buy now
20 Dec 2003 mortgage Particulars of mortgage/charge 9 Buy now
22 Jul 2003 incorporation Memorandum Articles 10 Buy now
22 Jul 2003 resolution Resolution 2 Buy now
21 Jul 2003 officers Secretary resigned 1 Buy now
21 Jul 2003 officers Director resigned 1 Buy now
21 Jul 2003 officers New secretary appointed 2 Buy now
21 Jul 2003 officers New director appointed 2 Buy now
21 Jul 2003 address Registered office changed on 21/07/03 from: 312B high street orpington BR6 0NG 1 Buy now
02 Jul 2003 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jun 2003 incorporation Incorporation Company 14 Buy now