- Company Overview for DRBM HOLDINGS LIMITED (07332920)
- Filing history for DRBM HOLDINGS LIMITED (07332920)
- People for DRBM HOLDINGS LIMITED (07332920)
- More for DRBM HOLDINGS LIMITED (07332920)
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) |
---|---|---|---|
25 Nov 2015 | TM01 | Termination of appointment of Lee Ellis Schofield as a director on 23 October 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
15 Jul 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
17 Oct 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
17 Oct 2014 | TM01 | Termination of appointment of Richard Derek Potter as a director on 18 August 2014 | |
17 Oct 2014 | AD01 | Registered office address changed from Zellig 202 Gibb Street Birmingham B9 4AA England to Zellig 202, the Custard Factory Gibb Street Birmingham B9 4AU on 17 October 2014 | |
13 Jun 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
29 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
03 Jan 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
20 Aug 2012 | AD01 | Registered office address changed from 40 Great Lister Street Birmingham West Midlands B7 4LS England on 20 August 2012 | |
16 Apr 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders | |
24 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 1 August 2011
|
|
16 Aug 2011 | AP01 | Appointment of Mr Lee Schofield as a director | |
02 Aug 2010 | NEWINC |
Incorporation
|