D. R. M. (BROMYARD) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Confirmation statement made on 2025-07-10 with no updates |
29/04/2529 April 2025 | Unaudited abridged accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
19/07/2419 July 2024 | Confirmation statement made on 2024-07-10 with updates |
03/06/243 June 2024 | Purchase of own shares. |
18/04/2418 April 2024 | Unaudited abridged accounts made up to 2023-07-31 |
16/04/2416 April 2024 | Notification of Louis Joseph Dyson as a person with significant control on 2024-04-16 |
16/04/2416 April 2024 | Termination of appointment of John Nigel Jones as a director on 2024-04-16 |
16/04/2416 April 2024 | Cessation of Andrew Stephen Winterburn as a person with significant control on 2024-04-16 |
16/04/2416 April 2024 | Appointment of Mr Andrew William Goodchild as a director on 2024-04-16 |
16/04/2416 April 2024 | Appointment of Mr Louis Joseph Dyson as a director on 2024-04-16 |
16/08/2316 August 2023 | Registration of charge 063083280001, created on 2023-08-16 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-10 with updates |
04/05/234 May 2023 | Notification of Andrew Stephen Winterburn as a person with significant control on 2022-09-11 |
21/04/2321 April 2023 | Unaudited abridged accounts made up to 2022-07-31 |
03/04/233 April 2023 | Termination of appointment of David Robert Morris as a director on 2022-09-11 |
03/04/233 April 2023 | Cessation of David Robert Morris as a person with significant control on 2022-09-11 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
16/07/2116 July 2021 | Confirmation statement made on 2021-07-10 with no updates |
26/04/2126 April 2021 | 31/07/20 UNAUDITED ABRIDGED |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
11/06/2011 June 2020 | SECRETARY APPOINTED MR ANDREW STEPHEN WINTERBURN |
18/02/2018 February 2020 | 31/07/19 UNAUDITED ABRIDGED |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
19/11/1819 November 2018 | 31/07/18 UNAUDITED ABRIDGED |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
05/12/175 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
13/07/1613 July 2016 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
22/07/1522 July 2015 | Annual return made up to 10 July 2015 with full list of shareholders |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
17/07/1417 July 2014 | DIRECTOR APPOINTED MR JOHN NIGEL JONES |
17/07/1417 July 2014 | DIRECTOR APPOINTED MR STEPHEN BRUCE PALMER |
11/07/1411 July 2014 | Annual return made up to 10 July 2014 with full list of shareholders |
27/03/1427 March 2014 | 27/03/14 STATEMENT OF CAPITAL GBP 100 |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
15/07/1315 July 2013 | Annual return made up to 10 July 2013 with full list of shareholders |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
10/12/1210 December 2012 | INCREASE IN SHARE CAP 30/11/2012 |
16/07/1216 July 2012 | Annual return made up to 10 July 2012 with full list of shareholders |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
13/07/1113 July 2011 | Annual return made up to 10 July 2011 with full list of shareholders |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
12/07/1012 July 2010 | Annual return made up to 10 July 2010 with full list of shareholders |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT MORRIS / 10/07/2010 |
19/11/0919 November 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
13/11/0913 November 2009 | APPOINTMENT TERMINATED, SECRETARY ANDREW WINDERBURN |
20/08/0920 August 2009 | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS |
08/05/098 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
14/08/0814 August 2008 | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS |
10/07/0710 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company