DRAYTON TYRE & BATTERY LIMITED
Status | ACTIVE |
Company No. | 05393099 |
Category | Private Limited Company |
Incorporated | 15 Mar 2005 |
Age | 19 years, 1 month, 23 days |
Jurisdiction | England Wales |
SUMMARY
DRAYTON TYRE & BATTERY LIMITED is an active private limited company with number 05393099. It was incorporated 19 years, 1 month, 23 days ago, on 15 March 2005. The company address is Yare House Yare House, Norwich, NR1 1RY, Norfolk, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 04 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Resolution
Date: 30 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 23 Dec 2021
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2021
Action Date: 27 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-27
Old address: Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY England
New address: Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 04 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Address
Type: AD01
Old address: C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England
Change date: 2019-04-04
New address: Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 15 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-15
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2016
Action Date: 08 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-08
Old address: 97 Yarmouth Road Norwich Norfolk NR7 0HF
New address: C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY
Documents
Annual return company with made up date
Date: 24 May 2016
Action Date: 15 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-15
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 15 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-15
Documents
Change person director company with change date
Date: 09 Feb 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-15
Officer name: Kevin William Howard
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date
Date: 30 Jun 2014
Action Date: 15 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-15
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date
Date: 20 May 2013
Action Date: 15 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-15
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 24 Aug 2012
Action Date: 24 Aug 2012
Category: Address
Type: AD01
Old address: Vision House 5-6 Beech Avenue Taverham Norwich Norfolk NR8 6HW
Change date: 2012-08-24
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 15 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-15
Documents
Appoint person director company with name
Date: 30 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joanne Blackburn
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2011
Action Date: 15 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-15
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 15 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-15
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin William Howard
Change date: 2010-03-15
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-15
Officer name: Mr Anthony Charles Blackburn
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / anthony blackburn / 09/07/2009
Documents
Legacy
Date: 09 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 09/07/2009 from hornbeam house, bidwell road rackheath norwich norfolk NR13 6PT
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / joanne allen / 28/05/2005
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 14 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 19 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/07; full list of members
Documents
Legacy
Date: 19 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 19/03/07 from: hornbeam house, bidwell road rackheath norwich norfolk NR13 6PT
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 18 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/06; full list of members
Documents
Legacy
Date: 30 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/06 to 30/04/06
Documents
Legacy
Date: 12 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 15/03/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 21 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
24 HEATON DRIVE,BIRMINGHAM,B15 3LW
Number: | 11036980 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 STAINTON ROAD,ENFIELD,EN3 5JP
Number: | 09715012 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-16 WESTERN ROAD,SOUTHALL,UB2 5DS
Number: | 11244240 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASEMENT,LONDON,SW1V 4EF
Number: | 11824675 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMPRESS BUSINESS CENTER,MANCHESTER,M16 9EA
Number: | 11257214 |
Status: | ACTIVE |
Category: | Private Limited Company |
POSITIVE PSYCHOLOGY LEARNING LIMITED
FLAT 5 BROOKLANDS,LYNDHURST,SO43 7BP
Number: | 09529414 |
Status: | ACTIVE |
Category: | Private Limited Company |