Advanced company searchLink opens in new window

DRILTON LIMITED

Company number 02732620

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)
11 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
02 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
21 Sep 2017 TM01 Termination of appointment of Christian Thomas Purcell as a director on 20 September 2017
20 Mar 2017 AD02 Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN
01 Mar 2017 AP01 Appointment of Mrs Clare Mara as a director on 30 January 2017
01 Mar 2017 TM01 Termination of appointment of John Paul Murphy as a director on 30 January 2017
12 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
14 Oct 2016 TM01 Termination of appointment of David Anthony Burke as a director on 3 October 2016
05 Oct 2016 AP01 Appointment of Mr David Anthony Burke as a director on 3 October 2016
12 Jul 2016 CH01 Director's details changed for Mr Bernard Joseph Murphy on 6 July 2016
12 Jul 2016 CH01 Director's details changed for Mr Bernard Joseph Murphy on 6 July 2016
11 Jul 2016 CH01 Director's details changed for Mrs. Kathleen Murphy on 6 July 2016
11 Jul 2016 CH01 Director's details changed for Mr James Alexander Murphy on 6 July 2016
08 Jul 2016 CH01 Director's details changed for Mrs. Deborah Lodge on 8 July 2016
08 Jul 2016 CH01 Director's details changed for Mr Alastair Gibson Kerr on 6 July 2016
16 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
01 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,542,497.8
03 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
05 May 2015 CH01 Director's details changed for Mr Alastair Gibson Kerr on 5 May 2015
05 May 2015 CH01 Director's details changed for Mr Alastair Gibson Kerr on 5 May 2015
20 Mar 2015 TM01 Termination of appointment of Caroline Murphy as a director on 16 March 2015
26 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2,542,497.8
29 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
28 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2,542,497.8
14 Jan 2014 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom