Download leads from Nexok and grow your business. Find out more

Drillgreat Limited

Documents

Total Documents70
Total Pages584

Filing History

17 July 2017Confirmation statement made on 26 June 2017 with updates
17 July 2017Notification of Peter Simon as a person with significant control on 6 April 2016
31 May 2017Termination of appointment of Anton Dermot Simon as a director on 22 May 2017
10 May 2017Group of companies' accounts made up to 27 August 2016
13 March 2017Appointment of Ms Bridget Sophie Green as a secretary on 1 March 2017
13 March 2017Termination of appointment of Rosalynde Victoria Harrison as a secretary on 28 February 2017
2 November 2016Appointment of Ms Elaine Jacqueline Deste as a director on 25 October 2016
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 13,445,489.6
11 May 2016Group of companies' accounts made up to 29 August 2015
26 October 2015Satisfaction of charge 1 in full
14 October 2015Satisfaction of charge 2 in full
14 October 2015Satisfaction of charge 3 in full
14 October 2015Satisfaction of charge 4 in full
23 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 13,445,489.6
17 May 2015Group of companies' accounts made up to 30 August 2014
20 February 2015Termination of appointment of John Julian Browett as a director on 18 February 2015
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 13,445,489.6
20 February 2014Resolutions
  • RES13 ‐ Reduce share prem a/c 06/02/2014
20 February 2014Statement of capital on 20 February 2014
  • GBP 13,445,489.60
20 February 2014Statement by directors
20 February 2014Solvency statement dated 04/02/14
13 February 2014Appointment of Mrs Rosalynde Victoria Harrison as a secretary
13 February 2014Appointment of Mr Paul Allen as a director
11 February 2014Group of companies' accounts made up to 31 August 2013
22 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
2 May 2013Appointment of Mr John Browett as a director
11 April 2013Group of companies' accounts made up to 25 August 2012
24 July 2012Annual return made up to 26 June 2012 with a full list of shareholders
24 July 2012Director's details changed for Steven John Back on 1 March 2012
24 July 2012Secretary's details changed for Steven John Back on 1 March 2012
24 July 2012Secretary's details changed for Steven John Back on 1 March 2012
24 July 2012Director's details changed for Steven John Back on 1 March 2012
20 July 2012Termination of appointment of Steven Back as a director
20 July 2012Termination of appointment of Steven Back as a secretary
29 May 2012Group of companies' accounts made up to 27 August 2011
11 August 2011Auditor's resignation
22 July 2011Annual return made up to 26 June 2011 with a full list of shareholders
27 April 2011Group of companies' accounts made up to 28 August 2010
10 September 2010Annual return made up to 26 June 2010 with a full list of shareholders
23 July 2010Particulars of a mortgage or charge / charge no: 3
23 July 2010Particulars of a mortgage or charge / charge no: 4
10 June 2010Appointment of Mr Mark Grahame Holloway as a director
12 April 2010Group of companies' accounts made up to 29 August 2009
18 August 2009Return made up to 26/06/09; full list of members
17 August 2009Director's change of particulars / anton simon / 17/08/2009
1 February 2009Group of companies' accounts made up to 30 August 2008
10 September 2008Return made up to 26/06/08; full list of members
  • 363(287) ‐ Registered office changed on 10/09/08
5 June 2008Registered office changed on 05/06/2008 from monsoon building 179 harrow road london W2 6NB
4 February 2008New director appointed
4 February 2008Registered office changed on 04/02/08 from: adelaide house london bridge london EC4R 9HA
4 February 2008Accounting reference date extended from 31/05/08 to 30/08/08
4 February 2008New secretary appointed
4 February 2008Secretary resigned
4 February 2008New director appointed
4 February 2008Director resigned
9 October 2007New director appointed
9 October 2007Accounting reference date shortened from 30/06/08 to 31/05/08
9 October 2007Memorandum and Articles of Association
9 October 2007Director resigned
9 October 2007S-div 27/09/07
9 October 2007Nc inc already adjusted 27/09/07
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 October 2007Particulars of mortgage/charge
5 October 2007Particulars of mortgage/charge
18 July 2007New secretary appointed
18 July 2007Registered office changed on 18/07/07 from: 1 mitchell lane bristol BS1 6BU
18 July 2007New director appointed
6 July 2007Secretary resigned
6 July 2007Director resigned
26 June 2007Incorporation
Sign up now to grow your client base. Plans & Pricing