DRUMMOND MACFARLANE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/04/1726 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/09/1525 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

25/09/1525 September 2015 SAIL ADDRESS CHANGED FROM:
4 LONGBROOK STREET
PLYMPTON
PLYMOUTH
PL7 1NJ
ENGLAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE SHORE

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN COLLIS

View Document

24/09/1424 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM
AIRPORT BUSINESS CENTRE 10 THORNBURY ROAD
ESTOVER
PLYMOUTH
DEVON
PL6 7PP
ENGLAND

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/09/1327 September 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
358-REC OF RES ETC

View Document

27/09/1327 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 22 LOCKYER STREET PLYMOUTH DEVON PL1 2QW ENGLAND

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/09/1228 September 2012 19/04/12 STATEMENT OF CAPITAL GBP 6500

View Document

28/09/1228 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM UNIT 36 88-90 HATTON GARDEN LONDON EC1N 8PN

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/09/1129 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

29/09/1129 September 2011 SAIL ADDRESS CREATED

View Document

29/09/1129 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

12/09/1112 September 2011 PREVSHO FROM 31/08/2011 TO 31/03/2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GUY GIRARD COLLIS / 27/06/2011

View Document

27/06/1127 June 2011 05/05/11 STATEMENT OF CAPITAL GBP 6500

View Document

27/06/1127 June 2011 SECRETARY APPOINTED MR KENNETH JAMES DAVIS

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE LINTORN SHORE / 27/06/2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATTISON / 27/06/2011

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR KENNETH JAMES DAVIS

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATTISON / 19/05/2011

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GUY GIRARD COLLIS / 05/05/2011

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, SECRETARY KEVIN COLLIS

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 22 LOCKYER STREET PLYMOUTH PL1 2QW UNITED KINGDOM

View Document

23/12/1023 December 2010 COMPANY NAME CHANGED RED DOG MEDIA LTD CERTIFICATE ISSUED ON 23/12/10

View Document

23/12/1023 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR NINA WILLIAMS

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM UNIT 36 88-90 HATTON GARDEN LONDON EC1N 8PN UNITED KINGDOM

View Document

20/10/1020 October 2010 SECRETARY APPOINTED MR KEVIN COLLIS

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR CLIVE LINTORN SHORE

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR KEVIN GUY GIRARD COLLIS

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR CHRISTOPHER PATTISON

View Document

31/08/1031 August 2010 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