Advanced company searchLink opens in new window

FARREN DRURY LIMITED

Company number 05034017

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)
22 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Apr 2016 SH08 Change of share class name or designation
11 Apr 2016 AP03 Appointment of Bonnie Elizabeth Drury as a secretary on 1 January 2016
25 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
19 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
04 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
27 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Sep 2013 AD01 Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ England on 17 September 2013
05 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
11 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Oct 2011 CH01 Director's details changed for Farren Dominic Francis Drury on 23 August 2011
23 Aug 2011 AD01 Registered office address changed from 17 Spindle Close Havant Hampshire PO9 2PX on 23 August 2011
24 May 2011 CERTNM Company name changed military precision consultancy LIMITED\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-05-23
  • NM01 ‐ Change of name by resolution
16 Mar 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
10 Mar 2011 TM02 Termination of appointment of Carolyn Drury as a secretary
10 Mar 2011 TM01 Termination of appointment of Carolyn Drury as a director
14 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Feb 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Farren Dominic Francis Drury on 23 February 2010
23 Feb 2010 CH01 Director's details changed for Carolyn Dawn Drury on 23 February 2010
18 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009