DRUMMOND AGGREGATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Termination of appointment of Nicola Drummond as a director on 2025-05-20

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

11/02/2311 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-16 with updates

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

18/12/2018 December 2020 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

20/10/2020 October 2020 PSC'S CHANGE OF PARTICULARS / MR STUART ELLLIOT DRUMMOND / 20/10/2020

View Document

19/12/1919 December 2019 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

04/03/194 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104464360001

View Document

19/12/1819 December 2018 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

19/02/1819 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 PREVEXT FROM 31/10/2017 TO 30/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 23 COTTINGHAM WAY THRAPSTON KETTERING NORTHANTS NN14 4PL UNITED KINGDOM

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ELLLIOT DRUMMOND / 26/10/2016

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ELLIOT DRUMMOND / 26/10/2016

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED NICOLA DRUMMOND

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA DRUMMOND

View Document

26/10/1626 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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