DRUM CLOSURES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/04/244 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/04/2319 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/05/215 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

03/09/203 September 2020 06/04/20 STATEMENT OF CAPITAL GBP 100

View Document

26/08/2026 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/05/1914 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/05/1910 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/05/1910 May 2019 08/04/19 STATEMENT OF CAPITAL GBP 108

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/05/1817 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1817 May 2018 06/04/18 STATEMENT OF CAPITAL GBP 108

View Document

02/05/182 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

08/05/178 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 06/04/17 STATEMENT OF CAPITAL GBP 116

View Document

28/04/1728 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

26/06/1626 June 2016 06/04/15 STATEMENT OF CAPITAL GBP 132

View Document

26/06/1626 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

22/03/1622 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

25/01/1625 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

09/09/159 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/05/156 May 2015 06/04/15 STATEMENT OF CAPITAL GBP 132

View Document

06/05/156 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

25/03/1525 March 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

25/03/1525 March 2015 10/03/15 STATEMENT OF CAPITAL GBP 140.00

View Document

25/03/1525 March 2015 PURCHASE CONTRACT 10/03/2015

View Document

25/03/1525 March 2015 ALTER MEMORANDUM 10/03/2015

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

28/01/1528 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FERGUS CLARK / 01/11/2014

View Document

06/01/156 January 2015 COMPANY NAME CHANGED THE METAL RING COMPANY LIMITED CERTIFICATE ISSUED ON 06/01/15

View Document

06/01/156 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/1417 December 2014 COMPANY NAME CHANGED THE METAL RINGS COMPANY LIMITED CERTIFICATE ISSUED ON 17/12/14

View Document

05/12/145 December 2014 COMPANY NAME CHANGED METAL RINGS CO LIMITED CERTIFICATE ISSUED ON 05/12/14

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

19/02/1419 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/01/1324 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

21/08/1221 August 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

21/02/1221 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

16/02/1216 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

03/03/113 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

24/01/1124 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

03/03/103 March 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

18/02/1018 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FERGUS CLARK / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW JONES / 18/02/2010

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE LUPTON / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE LUPTON / 18/02/2010

View Document

16/02/0916 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

12/02/0812 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

03/04/073 April 2007 AUDITOR'S RESIGNATION

View Document

12/03/0712 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0529 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

13/10/0513 October 2005 VARYING SHARE RIGHTS AND NAMES

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/041 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

14/01/0414 January 2004 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

30/12/0330 December 2003 APPLICATION FOR STRIKING-OFF

View Document

14/11/0314 November 2003 NC INC ALREADY ADJUSTED 10/10/03

View Document

21/10/0321 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/031 September 2003 COMPANY NAME CHANGED ANGLOBROOK LTD CERTIFICATE ISSUED ON 01/09/03

View Document

19/07/0319 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 REGISTERED OFFICE CHANGED ON 22/02/02 FROM: RICHARD HOUSE WINCKLEY SQUARE PRESTON PR1 3HP

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/08/02

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 SECRETARY RESIGNED

View Document

29/01/0229 January 2002 REGISTERED OFFICE CHANGED ON 29/01/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

21/01/0221 January 2002 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