DRAYCOTT MILL MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04583463 |
Category | Private Limited Company |
Incorporated | 06 Nov 2002 |
Age | 21 years, 7 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
DRAYCOTT MILL MANAGEMENT COMPANY LIMITED is an active private limited company with number 04583463. It was incorporated 21 years, 7 months, 2 days ago, on 06 November 2002. The company address is 470 Hucknall Road, Nottingham, NG5 1FX, Nottinghamshire, United Kingdom.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 29 Apr 2024
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Appoint person director company with name date
Date: 26 Feb 2024
Action Date: 21 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Matthew Anthony Fisher
Appointment date: 2024-02-21
Documents
Confirmation statement with no updates
Date: 06 Nov 2023
Action Date: 06 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-06
Documents
Appoint person director company with name date
Date: 07 Sep 2023
Action Date: 07 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-07
Officer name: Laura Ann Eatherington-Langley
Documents
Appoint person director company with name date
Date: 09 Jun 2023
Action Date: 09 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Kai
Appointment date: 2023-06-09
Documents
Accounts with accounts type unaudited abridged
Date: 30 May 2023
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Appoint person director company with name date
Date: 28 Feb 2023
Action Date: 27 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Aaron Harris
Appointment date: 2023-02-27
Documents
Appoint person director company with name date
Date: 06 Feb 2023
Action Date: 05 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-05
Officer name: Anas Hashim Yaghi
Documents
Appoint person director company with name date
Date: 06 Feb 2023
Action Date: 05 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-05
Officer name: Rachael Morton Riley
Documents
Appoint person director company with name date
Date: 06 Feb 2023
Action Date: 05 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Grace Marston
Appointment date: 2023-02-05
Documents
Appoint person director company with name date
Date: 06 Feb 2023
Action Date: 05 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-05
Officer name: Sophie Marshall
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Accounts with accounts type unaudited abridged
Date: 26 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Appoint person director company with name date
Date: 04 Mar 2022
Action Date: 04 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-04
Officer name: Mr Michael Wilson
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Accounts with accounts type unaudited abridged
Date: 27 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Termination secretary company with name termination date
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-01-26
Officer name: Wendy Joel
Documents
Confirmation statement with updates
Date: 04 Dec 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-04
New address: 470 Hucknall Road Nottingham Nottinghamshire NG5 1FX
Old address: 94 Saltergate Chesterfield S40 1LG England
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Appoint person secretary company with name date
Date: 24 Nov 2016
Action Date: 24 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Wendy Joel
Appointment date: 2016-11-24
Documents
Termination secretary company with name termination date
Date: 24 Nov 2016
Action Date: 24 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stuart John Graham
Termination date: 2016-11-24
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2016
Action Date: 24 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-24
Old address: A4 Draycott Mill Market Street Draycott Derby Derbyshire DE72 3NB
New address: 94 Saltergate Chesterfield S40 1LG
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Accounts with accounts type total exemption small
Date: 28 May 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Termination director company with name
Date: 19 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Jones
Documents
Change account reference date company current shortened
Date: 05 Mar 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA01
New date: 2014-07-31
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Termination director company with name
Date: 28 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Wilson
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 06 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-06
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 06 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-06
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 06 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-06
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 06 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-06
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Dr Paul Jones
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Wilson
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Stuart John Graham
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lee Roy Stokes
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/08; full list of members
Documents
Legacy
Date: 03 Dec 2008
Category: Capital
Type: 122
Description: Gbp nc 20/13\28/11/08
Documents
Legacy
Date: 28 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary benjamin whitwell
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 14 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ivor jacobs
Documents
Legacy
Date: 01 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 28 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 28/11/07 from: premier estates 19 church street macclesfield cheshire SK11 6LB
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 01 May 2007
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 15 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/06; full list of members
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 08/09/06 from: hanborough house 5 wallbrook court north hinksey lane botley oxfordshire OX2 0QS
Documents
Legacy
Date: 03 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2006
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2005
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 18 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/04; full list of members
Documents
Legacy
Date: 14 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 14/12/04 from: hopwell hall hopwell park ockbrook derbyshire DE72 3RW
Documents
Legacy
Date: 04 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/03; full list of members
Documents
Legacy
Date: 02 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1 GWENDOLIN AVENUE,LEICESTER,LE4 4HF
Number: | 10392396 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERITAGE + SONS (WARKS) LIMITED
HIGH VIEW, COMMON LANE,COVENTRY,CV7 8AQ
Number: | 06361582 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSAFE HOUSE 12 DECIMUS PARK,TUNBRIDGE WELLS,TN2 3GP
Number: | 05335546 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 TRESCOE GARDENS,HARROW,HA2 9TB
Number: | 07659015 |
Status: | ACTIVE |
Category: | Private Limited Company |
179 ALBANY PARK AVENUE,MIDDLESEX,EN3 5NY
Number: | 10706541 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP24593R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |