DRURY ADAMS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-07-10 with no updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

12/04/2412 April 2024 Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Park House 200 Drake Street Rochdale Lancashire OL16 1PJ on 2024-04-12

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

05/06/235 June 2023 Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/02/222 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/04/2122 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM 2ND FLOOR 1 CITY ROAD EAST MANCHESTER M15 4PN ENGLAND

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/12/1917 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN STUART ADAMS / 19/11/2019

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CESSATION OF STEPHEN JAMES DRURY AS A PSC

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN STUART ADAMS / 26/02/2019

View Document

03/06/193 June 2019 26/02/19 STATEMENT OF CAPITAL GBP 1332

View Document

20/05/1920 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/04/1910 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/07/2016

View Document

10/04/1910 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/07/2017

View Document

06/03/196 March 2019 ADOPT ARTICLES 03/01/2019

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DRURY

View Document

05/02/195 February 2019 02/06/16 STATEMENT OF CAPITAL GBP 1999

View Document

28/01/1928 January 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

28/01/1928 January 2019 ADOPT ARTICLES 03/01/2019

View Document

21/01/1921 January 2019 CURREXT FROM 31/05/2019 TO 31/07/2019

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN DRURY

View Document

22/10/1822 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

26/06/1826 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JAMES DRURY / 22/06/2018

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES DRURY / 22/06/2018

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART ADAMS / 22/06/2018

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHAW / 22/06/2018

View Document

25/06/1825 June 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JAMES DRURY / 01/07/2016

View Document

25/06/1825 June 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN STUART ADAMS / 01/07/2016

View Document

25/06/1825 June 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL DOUGLAS SHAW / 01/07/2016

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 10/07/17 STATEMENT OF CAPITAL GBP 1999

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

04/08/164 August 2016 PREVSHO FROM 31/07/2016 TO 31/05/2016

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER LANCASHIRE M3 5EQ

View Document

02/06/162 June 2016 COMPANY NAME CHANGED COMFORT UK LIMITED CERTIFICATE ISSUED ON 02/06/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/04/164 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

24/08/1524 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

09/09/149 September 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/10/1318 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/07/1220 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

20/03/1220 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

13/07/1113 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

03/11/103 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

21/07/1021 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM NEW HEY MILL NEWCHURCH ROAD BACUP LANCASHIRE OL13 0BH

View Document

16/03/1016 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

18/09/0918 September 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM, 61 FAIRVIEW AVENUE, WIGMORE, GILLINGHAM, KENT, ME8 0QP

View Document

14/07/0814 July 2008 DIRECTOR AND SECRETARY APPOINTED STEPHEN JAMES DRURY

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED JOHN STUART ADAMS

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED PAUL SHAW

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR PAUL GRAEME

View Document

10/07/0810 July 2008 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