Advanced company searchLink opens in new window

DRUMMOND LOCOMOTIVES LIMITED

Company number 03496400

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)
15 Feb 2021 SH01 Statement of capital following an allotment of shares on 29 February 2020
  • GBP 134,400
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
  • GBP 131,500
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
  • GBP 131,400
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
  • GBP 131,400
28 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014