DRUMMONDS OF GODALMING LIMITED

Company Documents

DateDescription
06/08/146 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

25/06/1425 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

29/10/1329 October 2013 29/10/13 STATEMENT OF CAPITAL GBP 1

View Document

29/10/1329 October 2013 REDUCE ISSUED CAPITAL 17/10/2013

View Document

23/10/1323 October 2013 SOLVENCY STATEMENT DATED 17/10/13

View Document

23/10/1323 October 2013 STATEMENT BY DIRECTORS

View Document

29/08/1329 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

29/07/1329 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/08/1217 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

04/04/124 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/04/124 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/04/122 April 2012 SECRETARY APPOINTED MR MATTHEW JAMES LIGHT

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR MATTHEW JAMES LIGHT

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR PAUL STANLEY WELLER

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, SECRETARY CAROLINE YOULL

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD WOODINGTON

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM THE WHITE HOUSE 2 MEADROW GODALMING SURREY GU7 3HN

View Document

29/09/1129 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT DRUMMOND

View Document

21/09/1021 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

31/10/0931 October 2009 APPOINTMENT TERMINATED, SECRETARY DEBBIE ASHWORTH

View Document

26/10/0926 October 2009 Annual return made up to 17 August 2009 with full list of shareholders

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/07/097 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED RICHARD HOWARD WOODINGTON

View Document

19/03/0919 March 2009 SECRETARY APPOINTED CAROLNIE YOULL

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR DEBBIE ASHWORTH

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 21 CHURCH STREET GODALMING SURREY GU7 1EL

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/10/0829 October 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR LORRAINE DRUMMOND

View Document

28/03/0828 March 2008 S-DIV

View Document

28/03/0828 March 2008 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

14/02/0814 February 2008 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/09/0713 September 2007 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 NC INC ALREADY ADJUSTED 04/10/06

View Document

10/07/0710 July 2007 � NC 100000/200000 04/10/06

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0618 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0510 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0512 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 � NC 40000/100000 16/12

View Document

01/03/051 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/03/051 March 2005 NC INC ALREADY ADJUSTED 16/12/03

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 SECRETARY RESIGNED

View Document

04/07/034 July 2003 NEW SECRETARY APPOINTED

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/03/0311 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0210 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 � NC 20000/40000 28/06/02

View Document

20/08/0220 August 2002 NC INC ALREADY ADJUSTED 28/06/02

View Document

25/07/0225 July 2002 AMEND 882-RESCIND 99 X �1 SHARES

View Document

12/07/0212 July 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0130 October 2001 NC INC ALREADY ADJUSTED 05/10/01

View Document

15/10/0115 October 2001 AMEND 882R A/D 17/08/01

View Document

05/10/015 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 SECRETARY RESIGNED

View Document

30/08/0130 August 2001 NEW SECRETARY APPOINTED

View Document

17/08/0117 August 2001 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