- Company Overview for DRUMMOND LOCOMOTIVES LIMITED (03496400)
- Filing history for DRUMMOND LOCOMOTIVES LIMITED (03496400)
- People for DRUMMOND LOCOMOTIVES LIMITED (03496400)
- More for DRUMMOND LOCOMOTIVES LIMITED (03496400)
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) |
---|---|---|---|
15 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 29 February 2020
|
|
08 Feb 2021 | AP01 | Appointment of Mr Nick Anthony Lloyd as a director on 14 November 2020 | |
13 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
15 Dec 2019 | AP03 | Appointment of Mr Andrew John Hext as a secretary on 3 September 2019 | |
28 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Feb 2018 | TM02 | Termination of appointment of Andrew John Hext as a secretary on 15 February 2018 | |
04 Feb 2018 | CS01 | Confirmation statement made on 21 January 2018 with updates | |
06 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Sep 2017 | AP01 | Appointment of Mr Geoffrey William Carter as a director on 12 August 2017 | |
08 Sep 2017 | TM01 | Termination of appointment of Gerald Wood as a director on 1 May 2017 | |
10 Jul 2017 | TM01 | Termination of appointment of Francis Samuel Mead as a director on 18 May 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Oct 2016 | AP03 | Appointment of Mr. Andrew John Hext as a secretary on 30 October 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
10 Feb 2016 | AD02 | Register inspection address has been changed from 14a Market Street Poole Dorset BH15 1NF United Kingdom to 122 Kings Road West Swanage Dorset BH19 1HS | |
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Sep 2015 | TM02 | Termination of appointment of Brian Albert Elliott as a secretary on 27 July 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
11 Feb 2015 | AD03 | Register(s) moved to registered inspection location 14a Market Street Poole Dorset BH15 1NF | |
26 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 15 November 2014
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |