DRAYMAN'S (SOUTHWOLD) LIMITED

Windmill Cottage Millfield Road Windmill Cottage Millfield Road, Southwold, IP18 6UD, England
StatusACTIVE
Company No.08288895
CategoryPrivate Limited Company
Incorporated12 Nov 2012
Age11 years, 8 months
JurisdictionEngland Wales

SUMMARY

DRAYMAN'S (SOUTHWOLD) LIMITED is an active private limited company with number 08288895. It was incorporated 11 years, 8 months ago, on 12 November 2012. The company address is Windmill Cottage Millfield Road Windmill Cottage Millfield Road, Southwold, IP18 6UD, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Jan 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-13

Officer name: Mr John William Keeble

Documents

View document PDF

Secretaries register information on withdrawal from the public register

Date: 13 Jan 2021

Category: Officers

Sub Category: Register

Type: EW03RSS

Date: 2021-01-13

Documents

View document PDF

Withdrawal of the secretaries register information from the public register

Date: 13 Jan 2021

Category: Officers

Sub Category: Register

Type: EW03

Documents

View document PDF

Withdrawal of the directors residential address register information from the public register

Date: 13 Jan 2021

Category: Officers

Sub Category: Register

Type: EW02

Documents

View document PDF

Directors register information on withdrawal from the public register

Date: 13 Jan 2021

Category: Officers

Sub Category: Register

Type: EW01RSS

Date: 2021-01-13

Documents

View document PDF

Withdrawal of the directors register information from the public register

Date: 13 Jan 2021

Category: Officers

Sub Category: Register

Type: EW01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-07

Old address: 122 st. Katharines Way 3 Riviera Court London E1W 1UJ

New address: Windmill Cottage Millfield Road Walberswick Southwold IP18 6UD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2016

Action Date: 19 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-19

Capital : 3 GBP

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 04 Jul 2016

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Elect to keep the secretaries register information on the public register

Date: 04 Jul 2016

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 04 Jul 2016

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2014

Action Date: 05 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-05

Old address: 87 Whiting Street Bury St Edmunds Suffolk IP33 1PD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Certificate change of name company

Date: 19 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tibby's LIMITED\certificate issued on 19/12/12

Documents

View document PDF

Change of name notice

Date: 19 Dec 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Adrian Meadows

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2012

Action Date: 15 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-15

Capital : 3 GBP

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Judith Scott

Documents

View document PDF

Incorporation company

Date: 12 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONAISSANCE LTD

35A SOUTH STREET,LONDON,W1K 2XF

Number:10807678
Status:ACTIVE
Category:Private Limited Company

CYBER GIRLS FIRST CIC

5 CARTMEL CLOSE,BLETCHLEY,MK3 5LT

Number:10960608
Status:ACTIVE
Category:Community Interest Company

DTM PROPERTY SERVICES (NORTHANTS) LTD

56 SPENCER ROAD,WELLINGBOROUGH,NN8 2QB

Number:11200162
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

G.S.DANG LTD

10 ROSEVILLE ROAD,HAYES,UB3 4QX

Number:10616899
Status:ACTIVE
Category:Private Limited Company

QUAYSIDE PLAZA LIMITED

BRITANNIA HOUSE,GREAT YARMOUTH,NR30 1HP

Number:08386344
Status:ACTIVE
Category:Private Limited Company

THE FLYING MUSIC GROUP LTD

FM HOUSE,LONDON,W11 2HR

Number:01823911
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source