Having been setup in 1995, Droitwich Mri Ltd have registered office in Worcestershire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The business has only one director listed in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TURNER, Peter John | 08 February 2020 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 August 2020 | |
AP03 - Appointment of secretary | 21 February 2020 | |
TM02 - Termination of appointment of secretary | 20 February 2020 | |
TM01 - Termination of appointment of director | 20 February 2020 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 05 August 2019 | |
CH01 - Change of particulars for director | 23 January 2019 | |
CS01 - N/A | 14 August 2018 | |
AA - Annual Accounts | 12 June 2018 | |
PSC08 - N/A | 27 December 2017 | |
PSC09 - N/A | 27 December 2017 | |
CS01 - N/A | 19 July 2017 | |
AA - Annual Accounts | 25 April 2017 | |
CS01 - N/A | 21 July 2016 | |
AA - Annual Accounts | 01 July 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 14 August 2015 | |
AR01 - Annual Return | 21 July 2014 | |
CH01 - Change of particulars for director | 16 May 2014 | |
CH01 - Change of particulars for director | 16 May 2014 | |
CH03 - Change of particulars for secretary | 16 May 2014 | |
CH03 - Change of particulars for secretary | 16 May 2014 | |
AA - Annual Accounts | 06 March 2014 | |
CH01 - Change of particulars for director | 29 November 2013 | |
AR01 - Annual Return | 19 July 2013 | |
AA - Annual Accounts | 11 June 2013 | |
AR01 - Annual Return | 26 July 2012 | |
CH01 - Change of particulars for director | 26 July 2012 | |
CH01 - Change of particulars for director | 25 July 2012 | |
CH01 - Change of particulars for director | 25 July 2012 | |
CH01 - Change of particulars for director | 25 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 July 2012 | |
AA - Annual Accounts | 20 March 2012 | |
AR01 - Annual Return | 18 July 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AR01 - Annual Return | 02 September 2010 | |
RESOLUTIONS - N/A | 19 August 2010 | |
SH19 - Statement of capital | 19 August 2010 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 19 August 2010 | |
CAP-SS - N/A | 19 August 2010 | |
AA - Annual Accounts | 07 June 2010 | |
AA - Annual Accounts | 10 September 2009 | |
363a - Annual Return | 07 September 2009 | |
363a - Annual Return | 09 October 2008 | |
AA - Annual Accounts | 26 June 2008 | |
363a - Annual Return | 31 July 2007 | |
AA - Annual Accounts | 30 May 2007 | |
363a - Annual Return | 09 August 2006 | |
AA - Annual Accounts | 31 May 2006 | |
AA - Annual Accounts | 24 August 2005 | |
363s - Annual Return | 20 July 2005 | |
363s - Annual Return | 18 November 2004 | |
287 - Change in situation or address of Registered Office | 11 November 2004 | |
AA - Annual Accounts | 31 October 2004 | |
363s - Annual Return | 05 July 2004 | |
AA - Annual Accounts | 31 October 2003 | |
363s - Annual Return | 02 September 2003 | |
363s - Annual Return | 17 December 2002 | |
AA - Annual Accounts | 02 November 2002 | |
AA - Annual Accounts | 30 October 2001 | |
363s - Annual Return | 08 October 2001 | |
288a - Notice of appointment of directors or secretaries | 08 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 May 2001 | |
363s - Annual Return | 02 May 2001 | |
363s - Annual Return | 05 December 2000 | |
395 - Particulars of a mortgage or charge | 02 October 2000 | |
RESOLUTIONS - N/A | 09 August 2000 | |
RESOLUTIONS - N/A | 09 August 2000 | |
RESOLUTIONS - N/A | 09 August 2000 | |
RESOLUTIONS - N/A | 09 August 2000 | |
RESOLUTIONS - N/A | 09 August 2000 | |
123 - Notice of increase in nominal capital | 09 August 2000 | |
AA - Annual Accounts | 12 July 2000 | |
288a - Notice of appointment of directors or secretaries | 11 July 2000 | |
288b - Notice of resignation of directors or secretaries | 07 June 2000 | |
363s - Annual Return | 09 August 1999 | |
AA - Annual Accounts | 28 July 1999 | |
363s - Annual Return | 02 September 1998 | |
AA - Annual Accounts | 23 March 1998 | |
363s - Annual Return | 22 August 1997 | |
AA - Annual Accounts | 28 May 1997 | |
363s - Annual Return | 06 September 1996 | |
288 - N/A | 06 September 1996 | |
288 - N/A | 23 June 1996 | |
395 - Particulars of a mortgage or charge | 01 May 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 March 1996 | |
288 - N/A | 01 February 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 November 1995 | |
288 - N/A | 08 August 1995 | |
288 - N/A | 01 August 1995 | |
288 - N/A | 01 August 1995 | |
288 - N/A | 01 August 1995 | |
288 - N/A | 01 August 1995 | |
288 - N/A | 01 August 1995 | |
288 - N/A | 01 August 1995 | |
287 - Change in situation or address of Registered Office | 01 August 1995 | |
NEWINC - New incorporation documents | 25 July 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of security | 23 May 2000 | Outstanding |
N/A |
Fixed and floating charge | 29 April 1996 | Fully Satisfied |
N/A |