Advanced company searchLink opens in new window

EDWARD DRUMMOND & CO LTD

Company number 05555454

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)
04 Nov 2024 CH01 Director's details changed for Mohammed Khan on 4 November 2024
08 Sep 2024 CS01 Confirmation statement made on 6 September 2024 with no updates
04 Sep 2024 CH01 Director's details changed for Jaidee Spear on 4 September 2024
24 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
13 Sep 2023 RP04AP01 Second filing for the appointment of Mr Mohammed Khan as a director
13 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
10 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
09 Nov 2022 AA01 Current accounting period extended from 30 September 2022 to 31 March 2023
13 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with updates
06 Jul 2022 AD01 Registered office address changed from Somerset House 18 Canynge Road Clifton Bristol BS8 3JX England to Office 3a2 Whitefriars Lewins Mead Bristol BS1 2NT on 6 July 2022
04 Jul 2022 AP01 Appointment of Mr Mohammed Khan as a director on 4 July 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 13/09/2023.
04 Jul 2022 AP01 Appointment of Jaidee Spear as a director on 4 July 2022
04 Jul 2022 AP01 Appointment of Mr Gavin Penn as a director on 4 July 2022
27 May 2022 PSC07 Cessation of Gareth David Ward as a person with significant control on 25 May 2022
27 May 2022 PSC07 Cessation of Neill Edward John Fry as a person with significant control on 25 May 2022
27 May 2022 TM01 Termination of appointment of Neill Edward John Fry as a director on 25 May 2022
27 May 2022 PSC02 Notification of Araucaria Limited as a person with significant control on 25 May 2022
27 May 2022 PSC07 Cessation of Daniel Alexander Watts as a person with significant control on 25 May 2022
27 May 2022 TM02 Termination of appointment of Daniel Alexander Watts as a secretary on 25 May 2022
27 May 2022 TM01 Termination of appointment of Daniel Alexander Watts as a director on 25 May 2022
27 May 2022 MR01 Registration of charge 055554540002, created on 25 May 2022
10 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
10 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
01 Sep 2021 SH01 Statement of capital following an allotment of shares on 10 August 2021
  • GBP 648.49
01 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association