About

Registered Number: 04465557
Date of Incorporation: 20/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 27 & 33 Castle Gate, Newark, NG24 1BA,

 

Carolyn De La Drapiere Ltd was founded on 20 June 2002 and are based in Newark, it's status is listed as "Active". There are 2 directors listed for Carolyn De La Drapiere Ltd in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAPER, Carolyn Gaye 05 April 2012 - 1
Secretary Name Appointed Resigned Total Appointments
DRAPER, Carolyn Gaye Williams 20 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AD01 - Change of registered office address 17 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 26 March 2018
CH01 - Change of particulars for director 22 January 2018
PSC04 - N/A 22 January 2018
CH01 - Change of particulars for director 22 January 2018
AD01 - Change of registered office address 22 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 15 March 2014
AA01 - Change of accounting reference date 30 December 2013
AA01 - Change of accounting reference date 29 December 2013
AR01 - Annual Return 28 March 2013
CH03 - Change of particulars for secretary 28 March 2013
CH01 - Change of particulars for director 28 March 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 08 May 2012
AP01 - Appointment of director 02 May 2012
TM01 - Termination of appointment of director 01 May 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 08 January 2009
CERTNM - Change of name certificate 01 October 2008
363a - Annual Return 13 June 2008
CERTNM - Change of name certificate 16 May 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 13 June 2006
CERTNM - Change of name certificate 03 April 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 07 January 2005
CERTNM - Change of name certificate 22 November 2004
363s - Annual Return 18 June 2004
RESOLUTIONS - N/A 24 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2003
123 - Notice of increase in nominal capital 24 November 2003
RESOLUTIONS - N/A 30 October 2003
RESOLUTIONS - N/A 30 October 2003
AA - Annual Accounts 30 October 2003
288c - Notice of change of directors or secretaries or in their particulars 23 October 2003
288c - Notice of change of directors or secretaries or in their particulars 23 October 2003
287 - Change in situation or address of Registered Office 14 October 2003
225 - Change of Accounting Reference Date 25 September 2003
363s - Annual Return 22 July 2003
RESOLUTIONS - N/A 09 July 2003
RESOLUTIONS - N/A 09 July 2003
RESOLUTIONS - N/A 09 July 2003
RESOLUTIONS - N/A 02 October 2002
RESOLUTIONS - N/A 02 October 2002
RESOLUTIONS - N/A 02 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288b - Notice of resignation of directors or secretaries 08 September 2002
288b - Notice of resignation of directors or secretaries 08 September 2002
NEWINC - New incorporation documents 20 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.