Advanced company searchLink opens in new window

DRC CONTRACT SERVICES LTD

Company number 07571472

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)
14 May 2019 PSC09 Withdrawal of a person with significant control statement on 14 May 2019
14 May 2019 AD04 Register(s) moved to registered office address Bell Wood House Minskip Road Boroughbridge YO51 9HY
08 May 2019 CS01 Confirmation statement made on 21 March 2019 with updates
08 May 2019 AD02 Register inspection address has been changed from Third Floor 20 Old Bailey London EC4M 7AN to Bellwood House Minskip Road Boroughbridge York YO51 9HY
08 May 2019 SH19 Statement of capital on 8 May 2019
  • GBP 200,000
  • ANNOTATION Clarification this document is a second filing of a form SH19 registered on 11/12/2018.
14 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-11
11 Dec 2018 SH20 Statement by Directors
11 Dec 2018 SH19 Statement of capital on 11 December 2018
  • GBP 200
  • ANNOTATION Clarification a second filed SH19 was registered on 08/05/2019.
11 Dec 2018 CAP-SS Solvency Statement dated 03/12/18
11 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Aug 2018 CH03 Secretary's details changed
02 Aug 2018 AD02 Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN
01 Aug 2018 MR04 Satisfaction of charge 075714720003 in full
01 Aug 2018 MR04 Satisfaction of charge 075714720004 in full
26 Jul 2018 AA01 Current accounting period extended from 31 October 2018 to 31 March 2019
26 Jul 2018 AP01 Appointment of Mr Robert Whamond as a director on 11 July 2018
26 Jul 2018 AP01 Appointment of Mr Derek Hardy as a director on 11 July 2018
26 Jul 2018 TM01 Termination of appointment of Mark Robinson as a director on 11 July 2018
26 Jul 2018 TM01 Termination of appointment of John Le Fante as a director on 11 July 2018
26 Jul 2018 TM01 Termination of appointment of Gary Leonard Edwards as a director on 11 July 2018
26 Jul 2018 TM02 Termination of appointment of Joseph Gerard Ferguson as a secretary on 11 July 2018
17 Jul 2018 AA Group of companies' accounts made up to 31 October 2017
12 Jul 2018 AUD Auditor's resignation
02 May 2018 AD01 Registered office address changed from 16 Old Bailey London EC4M 7EG to Bell Wood House Minskip Road Boroughbridge YO51 9HY on 2 May 2018
01 May 2018 AD03 Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG