DRC DESIGN AND MANUFACTURE LIMITED

Company Documents

DateDescription
12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN ROTHWELL

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN THIELE

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/08/1518 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/08/1420 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MRS SUSAN JAYNE THIELE

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHARMAINE WOOLDRIDGE

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR BRIAN JOHN ROTHWELL

View Document

09/08/139 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/12/1211 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM UNIT 4 BROADFIELD DIST CENTRE PILSWORTH ROAD HEYWOOD LANCASHIRE OL10 2TA

View Document

10/10/1210 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/09/1214 September 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/03/1215 March 2012 SECRETARY APPOINTED MRS DEBORAH FISHER

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, SECRETARY CHARMAINE WOOLDRIDGE

View Document

04/08/114 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/08/1023 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL COLIN ROTHWELL / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARMAINE CONSTANCE WOOLDRIDGE / 27/01/2010

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CHARMAINE CONSTANCE WOOLDRIDGE / 27/01/2010

View Document

27/01/1027 January 2010 SAIL ADDRESS CREATED

View Document

12/08/0912 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY DAWN NEWMAN

View Document

21/07/0821 July 2008 SECRETARY APPOINTED CHARMAINE CONSTANCE WOOLDRIDGE

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/08/079 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: G OFFICE CHANGED 21/05/07 PENNINE BUSINESS PARK PILSWORTH ROAD HEYWOOD LANCASHIRE OL10 2TL

View Document

09/01/079 January 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/11/0630 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0621 August 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

11/08/0611 August 2006 SECRETARY RESIGNED

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/09/055 September 2005 NEW SECRETARY APPOINTED

View Document

05/09/055 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 SECRETARY RESIGNED

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/11/0424 November 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM: G OFFICE CHANGED 14/09/04 PENNINE BUSINESS PARK PILSWOOD ROAD HEYWOOD LANCASHIRE OL10 2TL

View Document

10/08/0410 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/09/004 September 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 SECRETARY RESIGNED

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED

View Document

17/06/9917 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 NEW SECRETARY APPOINTED

View Document

21/07/9821 July 1998 SECRETARY RESIGNED

View Document

17/04/9817 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/07/9622 July 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/01/9616 January 1996 NEW SECRETARY APPOINTED

View Document

16/01/9616 January 1996 SECRETARY RESIGNED

View Document

07/11/957 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/954 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

22/05/9522 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/08/947 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/08/947 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

17/05/9417 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

17/08/9317 August 1993 REGISTERED OFFICE CHANGED ON 17/08/93

View Document

17/08/9317 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

14/08/9214 August 1992 REGISTERED OFFICE CHANGED ON 14/08/92

View Document

14/08/9214 August 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

18/12/9118 December 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

29/11/9129 November 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

13/11/9113 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

20/08/9120 August 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

14/09/8914 September 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

03/08/883 August 1988 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/09/872 September 1987 REGISTERED OFFICE CHANGED ON 02/09/87 FROM: G OFFICE CHANGED 02/09/87 UNIT N1/1 HEYWOOD INDL ESTATE PILSWORTH ROAD HEYWOOD LANCS OL10 2SF

View Document

04/08/874 August 1987 RETURN MADE UP TO 27/04/87; FULL LIST OF MEMBERS

View Document

05/06/875 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/09/8618 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

13/06/8613 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8613 June 1986 RETURN MADE UP TO 28/04/86; FULL LIST OF MEMBERS

View Document

01/12/831 December 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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