About

Registered Number: 05117028
Date of Incorporation: 30/04/2004 (20 years ago)
Company Status: Active
Registered Address: C/O Redlynch Agricultural Engineering Ltd, Redlynch, Bruton, BA10 0NH,

 

Established in 2004, Drews of Dinton Ltd has its registered office in Bruton, it has a status of "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEALE, Geraint George Jarvis 01 June 2005 07 October 2016 1
Secretary Name Appointed Resigned Total Appointments
MORTON, Max 07 May 2004 15 August 2007 1
ROWE, Lorna Jean 15 August 2007 30 April 2016 1

Filing History

Document Type Date
CS01 - N/A 09 May 2020
AA - Annual Accounts 01 May 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 10 May 2017
AD01 - Change of registered office address 10 May 2017
AA - Annual Accounts 09 March 2017
TM01 - Termination of appointment of director 27 February 2017
AR01 - Annual Return 13 May 2016
TM02 - Termination of appointment of secretary 13 May 2016
AA - Annual Accounts 02 March 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 02 June 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH03 - Change of particulars for secretary 09 July 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
AA - Annual Accounts 18 October 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
363a - Annual Return 15 August 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 30 May 2006
287 - Change in situation or address of Registered Office 30 May 2006
AA - Annual Accounts 18 August 2005
RESOLUTIONS - N/A 01 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2005
123 - Notice of increase in nominal capital 01 August 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
363s - Annual Return 11 May 2005
395 - Particulars of a mortgage or charge 11 February 2005
225 - Change of Accounting Reference Date 17 June 2004
287 - Change in situation or address of Registered Office 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
NEWINC - New incorporation documents 30 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 04 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.