Advanced company searchLink opens in new window

DRUMMOND CONSTRUCTION LIMITED

Company number 03937556

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 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
11 Mar 2010 CH01 Director's details changed for Mr Mark John Moores on 11 March 2010
18 Dec 2009 AA Total exemption small company accounts made up to 31 August 2009
05 Mar 2009 363a Return made up to 01/03/09; full list of members
16 Oct 2008 AA Total exemption small company accounts made up to 31 August 2008
05 Mar 2008 363a Return made up to 01/03/08; full list of members
05 Mar 2008 288c Secretary's Change of Particulars / sarah moores / 10/09/2007 / Title was: , now: mrs; HouseName/Number was: , now: romsey common farm; Street was: brook gables, now: gardeners lane; Area was: 20 brookvale road, now: east wellow; Post Code was: SO17 1QP, now: S051 6AD
07 Feb 2008 AA Total exemption small company accounts made up to 31 August 2007
28 Dec 2007 288c Director's particulars changed
29 Jun 2007 AA Total exemption small company accounts made up to 31 August 2006
15 Mar 2007 363a Return made up to 01/03/07; full list of members
21 Mar 2006 363a Return made up to 01/03/06; full list of members
21 Mar 2006 288c Director's particulars changed
21 Mar 2006 288c Secretary's particulars changed
09 Nov 2005 AA Total exemption small company accounts made up to 31 August 2005
06 Jul 2005 AA Total exemption small company accounts made up to 31 August 2004
22 Mar 2005 363s Return made up to 01/03/05; full list of members
23 Apr 2004 AA Total exemption small company accounts made up to 31 August 2003
18 Mar 2004 363s Return made up to 01/03/04; full list of members
18 Mar 2004 363(287) Registered office changed on 18/03/04
07 Feb 2004 403a Declaration of satisfaction of mortgage/charge
29 Jan 2004 395 Particulars of mortgage/charge
11 Dec 2003 287 Registered office changed on 11/12/03 from: clydesdale house, 11 cumberland place, southampton, hampshire SO15 2BH
28 Nov 2003 395 Particulars of mortgage/charge
04 Jul 2003 AA Total exemption small company accounts made up to 31 August 2002