DREW LEAR TECHNOLOGY LIMITED

Unit 37 Cressex Enterprise Centre Unit 37 Cressex Enterprise Centre, High Wycombe, HP12 3RL, Buckinghamshire, England
StatusACTIVE
Company No.06829090
CategoryPrivate Limited Company
Incorporated24 Feb 2009
Age15 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

DREW LEAR TECHNOLOGY LIMITED is an active private limited company with number 06829090. It was incorporated 15 years, 3 months, 22 days ago, on 24 February 2009. The company address is Unit 37 Cressex Enterprise Centre Unit 37 Cressex Enterprise Centre, High Wycombe, HP12 3RL, Buckinghamshire, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Change account reference date company current extended

Date: 01 Mar 2024

Action Date: 27 Aug 2024

Category: Accounts

Type: AA01

New date: 2024-08-27

Made up date: 2024-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Address

Type: AD01

Old address: 1 Uplands Marlow Buckinghamshire SL7 3NU

New address: Unit 37 Cressex Enterprise Centre Lincoln Road High Wycombe Buckinghamshire HP12 3RL

Change date: 2019-08-05

Documents

View document PDF

Move registers to registered office company with new address

Date: 05 Mar 2019

Category: Address

Type: AD04

New address: 1 Uplands Marlow Buckinghamshire SL7 3NU

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew Philip Falconer

Change date: 2017-06-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Philip Falconer

Change date: 2017-06-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-13

Officer name: Mr Andrew Philip Falconer

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2011

Action Date: 06 Jul 2011

Category: Address

Type: AD01

Old address: Fields House Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ Wales

Change date: 2011-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2010

Action Date: 24 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-24

Documents

View document PDF

Move registers to sail company

Date: 24 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2010

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Philip Falconer

Change date: 2010-02-24

Documents

View document PDF

Incorporation company

Date: 24 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DATEC HOLDINGS LIMITED

THE STABLES,DAVENTRY,NN11 4BL

Number:11670937
Status:ACTIVE
Category:Private Limited Company

ECHO CENTRAL VENTURES LIMITED

10 PARK AVENUE,GODALMING,GU8 6BA

Number:09402230
Status:ACTIVE
Category:Private Limited Company

EDINCOMM LIMITED

13 SOUTH CHARLOTTE STREET,EDINBURGH,EH2 4BH

Number:SC545731
Status:ACTIVE
Category:Private Limited Company

LADEDALL LTD

OFFICE 221 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL

Number:10969209
Status:ACTIVE
Category:Private Limited Company

PROSANAR LTD

59 CASTLE AVENUE,DOVER,CT16 1EZ

Number:11783956
Status:ACTIVE
Category:Private Limited Company

PUFFINSON LIMITED

36 PEACE AVENUE,BRIDGE OF WEIR,PA11 3TH

Number:SC485604
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