Advanced company searchLink opens in new window

DRUIDSTONE MANAGEMENT LIMITED

Company number 02627165

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Aug 2015 TM01 Termination of appointment of Lyn Owens as a director on 17 August 2015
23 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-23
  • GBP 8
16 Nov 2014 AP01 Appointment of Mrs Jan Sainsbury as a director on 1 November 2014
28 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 8
09 Jun 2014 TM01 Termination of appointment of Jeffrey Sainsbury as a director
08 Mar 2014 AP03 Appointment of Dr Stephen John Boyle as a secretary
08 Mar 2014 TM02 Termination of appointment of Jeffrey Sainsbury as a secretary
08 Mar 2014 AD01 Registered office address changed from Flat 6 Druidstone House Druidstone Road Old St. Mellons Cardiff CF3 6XF United Kingdom on 8 March 2014
11 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Jul 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
10 Jul 2012 AP01 Appointment of Mr James Mcbride as a director
20 May 2012 CH03 Secretary's details changed for Mr Jeffrey Paul Sainsbury on 20 May 2012
20 May 2012 TM01 Termination of appointment of Robert Smith as a director
18 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
20 May 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
15 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
30 May 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
29 May 2010 CH01 Director's details changed for Mr Jeffrey Paul Sainsbury on 20 May 2010
29 May 2010 CH01 Director's details changed for Shelagh Mccabe Boyle on 20 May 2010
29 May 2010 CH01 Director's details changed for Miss Susan Elizabeth Woodham on 20 May 2010
29 May 2010 CH01 Director's details changed for Mr Lyn Owens on 20 May 2010
12 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008