Advanced company searchLink opens in new window

DRUMMONDS OF GODALMING LIMITED

Company number 04272421

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)
17 May 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
04 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Apr 2012 AP03 Appointment of Mr Matthew James Light as a secretary
02 Apr 2012 AP01 Appointment of Mr Matthew James Light as a director
02 Apr 2012 AP01 Appointment of Mr Paul Stanley Weller as a director
30 Mar 2012 AD01 Registered office address changed from the White House 2 Meadrow Godalming Surrey GU7 3HN on 30 March 2012
30 Mar 2012 TM01 Termination of appointment of Richard Woodington as a director
30 Mar 2012 TM02 Termination of appointment of Caroline Youll as a secretary
29 Sep 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
14 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Sep 2010 TM01 Termination of appointment of Robert Drummond as a director
21 Sep 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
31 Oct 2009 TM02 Termination of appointment of Debbie Ashworth as a secretary
26 Oct 2009 AR01 Annual return made up to 17 August 2009 with full list of shareholders
25 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
07 Jul 2009 395 Particulars of a mortgage or charge / charge no: 3
19 Mar 2009 288a Director appointed richard howard woodington
19 Mar 2009 288a Secretary appointed carolnie youll
12 Mar 2009 288b Appointment terminated director debbie ashworth
08 Dec 2008 287 Registered office changed on 08/12/2008 from 21 church street godalming surrey GU7 1EL
04 Nov 2008 88(2) Ad 22/10/08\gbp si 12000@0.01=120\gbp ic 151808/151928\
31 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
29 Oct 2008 363a Return made up to 17/08/08; full list of members