Advanced company searchLink opens in new window

DRUMMOND FABRICS

Company number 04585866

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)
18 Aug 2006 288b Secretary resigned
20 Jul 2006 AA Accounts for a small company made up to 31 December 2005
28 Dec 2005 363a Return made up to 08/11/05; full list of members
02 Nov 2005 AA Full accounts made up to 31 December 2004
29 Jun 2005 88(2)R Ad 07/06/05--------- £ si 500000@1=500000 £ ic 1000000/1500000
13 Dec 2004 363a Return made up to 08/11/04; full list of members
07 Dec 2004 AA Full accounts made up to 31 December 2003
20 Aug 2004 88(2)R Ad 09/08/04--------- £ si 500000@1=500000 £ ic 500000/1000000
20 Aug 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Aug 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 Aug 2004 123 £ nc 500000/2000000 04/08/04
18 Aug 2004 244 Delivery ext'd 3 mth 31/12/03
09 Jun 2004 363a Return made up to 08/11/03; full list of members; amend
10 Dec 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Dec 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Dec 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
01 Dec 2003 363a Return made up to 08/11/03; full list of members
21 Oct 2003 288c Secretary's particulars changed
05 Aug 2003 288a New director appointed
05 Aug 2003 288a New director appointed
05 Aug 2003 287 Registered office changed on 05/08/03 from: sovereign house po box 8 sovereign street leeds LS1 1HQ
05 Jul 2003 395 Particulars of mortgage/charge
27 Jun 2003 88(2)R Ad 20/06/03--------- £ si 499999@1=499999 £ ic 1/500000
27 Jun 2003 123 Nc inc already adjusted 20/06/03
27 Jun 2003 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights