DRUMHALLA LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/07/245 July 2024 Director's details changed for Mrs Elizabeth Mary Henry on 2024-07-04

View Document

04/07/244 July 2024 Change of details for Mrs Elizabeth Mary Henry as a person with significant control on 2024-07-04

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

24/10/2324 October 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 Change of details for Mr Liam Anthony Henry as a person with significant control on 2023-06-23

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

23/11/2223 November 2022 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

19/10/2119 October 2021 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/04/2022 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/05/1821 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

17/05/1717 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

05/05/165 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

14/04/1614 April 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MRS ELIZABETH MARY HENRY

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARK HENRY

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR DECLAN SHERRY

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR NOREEN SHERRY

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, SECRETARY NOREEN SHERRY

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/10/149 October 2014 ALTER ARTICLES 29/07/2014

View Document

09/10/149 October 2014 ARTICLES OF ASSOCIATION

View Document

19/09/1419 September 2014 PREVEXT FROM 28/02/2014 TO 31/08/2014

View Document

29/07/1429 July 2014 13/02/14 FULL LIST AMEND

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM, C/O HILLIER HOPKINS, 64 CLARENDON ROAD, WATFORD, HERTS, WD17 1DA

View Document

06/05/146 May 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/03/1320 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/11/1212 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES HENRY / 01/01/2012

View Document

02/03/122 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/03/1116 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: ST MARTIN'S HOUSE, 31-35 CLARENDON ROAD, WATFORD, HERTS WD17 1JF

View Document

06/03/076 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/02/0713 February 2007 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