DRIFFORD GROUP LIMITED

07998509
DEWHIRST HOUSE WESTGATE DRIFFIELD EAST YORKSHIRE YO25 6TH

Documents

Documents
Date Category Description Pages
28 Sep 2024 mortgage Statement of satisfaction of a charge 4 Buy now
23 Sep 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Sep 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Aug 2024 mortgage Registration of a charge 16 Buy now
12 Aug 2024 capital Statement of capital (Section 108) 3 Buy now
12 Aug 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
12 Aug 2024 insolvency Solvency Statement dated 12/08/24 1 Buy now
12 Aug 2024 resolution Resolution 1 Buy now
05 Aug 2024 capital Notice of cancellation of shares 4 Buy now
11 Jul 2024 accounts Annual Accounts 58 Buy now
25 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 14/01/23 56 Buy now
24 Jul 2023 accounts Annual Accounts 56 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2022 accounts Annual Accounts 55 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2021 officers Appointment of director (Mr Colin Andrew Wafer) 2 Buy now
14 Oct 2021 accounts Annual Accounts 59 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2021 accounts Annual Accounts 59 Buy now
02 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2019 accounts Annual Accounts 50 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2018 accounts Annual Accounts 50 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Sep 2017 accounts Annual Accounts 47 Buy now
31 Jul 2017 capital Notice of cancellation of shares 6 Buy now
31 Jul 2017 capital Return of purchase of own shares 3 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 11 Buy now
10 Feb 2017 capital Notice of cancellation of shares 6 Buy now
12 Jan 2017 capital Return of purchase of own shares 3 Buy now
21 Sep 2016 capital Return of purchase of own shares 3 Buy now
13 Sep 2016 accounts Annual Accounts 48 Buy now
05 Apr 2016 annual-return Annual Return 10 Buy now
19 Feb 2016 mortgage Registration of a charge 61 Buy now
12 Jan 2016 capital Return of purchase of own shares 3 Buy now
17 Dec 2015 capital Notice of cancellation of shares 4 Buy now
17 Nov 2015 capital Return of purchase of own shares 3 Buy now
23 Oct 2015 capital Notice of cancellation of shares 4 Buy now
25 Sep 2015 accounts Annual Accounts 37 Buy now
30 Mar 2015 annual-return Annual Return 8 Buy now
29 Sep 2014 capital Notice of cancellation of shares 4 Buy now
29 Sep 2014 capital Return of purchase of own shares 3 Buy now
26 Sep 2014 accounts Annual Accounts 38 Buy now
10 Apr 2014 annual-return Annual Return 8 Buy now
17 Oct 2013 accounts Annual Accounts 39 Buy now
01 Aug 2013 capital Notice of cancellation of shares 4 Buy now
01 Aug 2013 resolution Resolution 27 Buy now
01 Aug 2013 capital Return of purchase of own shares 3 Buy now
25 Jul 2013 capital Notice of cancellation of shares 4 Buy now
25 Jul 2013 capital Return of purchase of own shares 3 Buy now
05 Apr 2013 annual-return Annual Return 8 Buy now
05 Apr 2013 officers Change of particulars for secretary (Christopher Wilde) 1 Buy now
04 Apr 2013 officers Change of particulars for director (Mr David Witt) 2 Buy now
04 Apr 2013 officers Change of particulars for director (Anthony James Mark Wood) 2 Buy now
22 Jun 2012 capital Return of Allotment of shares 7 Buy now
15 Jun 2012 resolution Resolution 23 Buy now
15 Jun 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
15 Jun 2012 capital Notice of name or other designation of class of shares 2 Buy now
09 Jun 2012 mortgage Particulars of a mortgage or charge 13 Buy now
01 Jun 2012 officers Appointment of secretary (Christopher Wilde) 3 Buy now
29 May 2012 officers Appointment of director (Dr David Witt) 3 Buy now
29 May 2012 officers Appointment of director (Anthony James Mark Wood) 3 Buy now
29 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 May 2012 accounts Change Account Reference Date Company Current Shortened 3 Buy now
29 May 2012 officers Termination of appointment of secretary (A G Secretarial Limited) 2 Buy now
29 May 2012 officers Termination of appointment of director (Roger Hart) 2 Buy now
29 May 2012 officers Termination of appointment of director (Inhoco Formations Limited) 2 Buy now
29 May 2012 officers Termination of appointment of director (A G Secretarial Limited) 2 Buy now
28 May 2012 incorporation Memorandum Articles 14 Buy now
24 May 2012 change-of-name Certificate Change Of Name Company 3 Buy now
20 Mar 2012 incorporation Incorporation Company 24 Buy now