DRON & WRIGHT (LONDON) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-24 View Report
Officers. Officer name: Steven Edward Dark. Change date: 2023-07-07. 2023-07-18 View Report
Confirmation statement. Statement with updates. 2022-08-23 View Report
Change of name. Description: Company name changed dron & wright LIMITED\certificate issued on 19/07/22. 2022-07-19 View Report
Accounts. Accounts type dormant. 2022-06-21 View Report
Confirmation statement. Statement with no updates. 2021-08-26 View Report
Accounts. Accounts type dormant. 2021-06-01 View Report
Accounts. Accounts type dormant. 2020-09-24 View Report
Confirmation statement. Statement with no updates. 2020-07-29 View Report
Accounts. Accounts type total exemption full. 2019-08-07 View Report
Confirmation statement. Statement with updates. 2019-08-06 View Report
Persons with significant control. Psc name: Richard Gerald Chapman. Notification date: 2018-10-16. 2018-11-13 View Report
Accounts. Accounts type total exemption full. 2018-11-12 View Report
Officers. Appointment date: 2018-10-16. Officer name: Mr Richard Gerald Chapman. 2018-10-30 View Report
Officers. Officer name: Andrew Casley Simpson. Termination date: 2018-10-16. 2018-10-30 View Report
Officers. Termination date: 2018-10-16. Officer name: Andrew Casley Simpson. 2018-10-30 View Report
Confirmation statement. Statement with no updates. 2018-08-17 View Report
Address. New address: 18 st Swithins Lane St. Swithin's Lane London EC4N 8AD. Old address: 80 Cannon Street London EC4N 6HL. Change date: 2018-08-17. 2018-08-17 View Report
Accounts. Accounts type total exemption full. 2017-09-11 View Report
Confirmation statement. Statement with no updates. 2017-08-02 View Report
Accounts. Accounts type dormant. 2016-09-12 View Report
Confirmation statement. Statement with updates. 2016-09-07 View Report
Accounts. Accounts type dormant. 2015-08-13 View Report
Annual return. With made up date full list shareholders. 2015-08-10 View Report
Accounts. Accounts type dormant. 2014-10-24 View Report
Annual return. With made up date full list shareholders. 2014-08-21 View Report
Annual return. With made up date full list shareholders. 2013-09-02 View Report
Accounts. Accounts type dormant. 2013-07-29 View Report
Accounts. Accounts type dormant. 2012-08-07 View Report
Annual return. With made up date full list shareholders. 2012-07-31 View Report
Officers. Officer name: Mr Andrew Casley Simpson. 2012-02-15 View Report
Officers. Officer name: Mr Andrew Casley Simpson. 2012-02-14 View Report
Officers. Officer name: Bernard Gilburt. 2012-02-14 View Report
Officers. Officer name: Bernard Gilburt. 2012-02-14 View Report
Accounts. Accounts type dormant. 2011-08-04 View Report
Annual return. With made up date full list shareholders. 2011-07-28 View Report
Annual return. With made up date full list shareholders. 2010-08-02 View Report
Officers. Change date: 2010-07-23. Officer name: Mr Bernard Gilburt. 2010-08-02 View Report
Officers. Change date: 2010-07-23. Officer name: Steven Edward Dark. 2010-08-02 View Report
Accounts. Accounts type dormant. 2010-08-02 View Report
Annual return. Legacy. 2009-07-28 View Report
Accounts. Accounts type dormant. 2009-07-28 View Report
Annual return. Legacy. 2008-09-12 View Report
Officers. Description: Director's change of particulars / bernard gilbert / 24/07/2007. 2008-09-12 View Report
Accounts. Accounts type total exemption small. 2008-07-16 View Report
Accounts. Accounts type total exemption small. 2007-10-17 View Report
Annual return. Legacy. 2007-08-22 View Report
Address. Description: Registered office changed on 22/08/07 from: bankside house 107-112 leadenhall street london EC3A 4AQ. 2007-08-22 View Report
Accounts. Accounts type dormant. 2006-12-22 View Report
Annual return. Legacy. 2006-08-17 View Report