MSM/DRH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/245 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/08/2010 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

06/09/196 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

13/08/1813 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / DEAN TANDY / 11/12/2017

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

22/08/1722 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/10/1522 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/10/1430 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/07/1410 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM UNIT 8 SPRING LA NORTH MALVERN WORCESTERSHIRE WR14 1BU

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/11/1311 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

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

View Accounts

24/10/1224 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/10/1120 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/10/1021 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/10/0930 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN TANDY / 20/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ARTHUR RATCLIFFE / 20/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM BARNES / 20/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE WARING / 20/10/2009

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/10/0824 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/075 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/075 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/075 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/075 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0730 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/12/0424 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

18/02/0318 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/032 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 REGISTERED OFFICE CHANGED ON 11/01/00 FROM: 37 GROSVENOR PLACE SOUTH CHELTENHAM GLOUCESTERSHIRE GL52 2RX

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 29/10/98; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

02/09/972 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9711 June 1997 REGISTERED OFFICE CHANGED ON 11/06/97 FROM: 1, 2, 3 COLLEGE YARD WORCESTER WR1 2LA

View Document

10/11/9610 November 1996 RETURN MADE UP TO 29/10/96; NO CHANGE OF MEMBERS

View Document

13/07/9613 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/9627 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

23/10/9523 October 1995 RETURN MADE UP TO 29/10/95; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

27/07/9527 July 1995 S80A AUTH TO ALLOT SEC 21/07/95

View Document

27/07/9527 July 1995 S369(4) SHT NOTICE MEET 21/07/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 RETURN MADE UP TO 29/10/94; FULL LIST OF MEMBERS

View Document

08/08/948 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

28/02/9428 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/9428 February 1994 ALTER MEM AND ARTS 11/02/94

View Document

08/02/948 February 1994 DIRECTOR RESIGNED

View Document

04/02/944 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/944 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9310 November 1993 RETURN MADE UP TO 29/10/93; NO CHANGE OF MEMBERS

View Document

12/09/9312 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

19/01/9319 January 1993 RETURN MADE UP TO 29/10/92; NO CHANGE OF MEMBERS

View Document

03/11/923 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

02/11/922 November 1992 COMPANY NAME CHANGED D.R.H. FORKLIFTS (MALVERN) LIMIT ED CERTIFICATE ISSUED ON 03/11/92

View Document

05/12/915 December 1991 RETURN MADE UP TO 29/10/91; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 DIRECTOR RESIGNED

View Document

04/06/914 June 1991 ACCOUNTING REF. DATE EXT FROM 31/10 TO 28/02

View Document

06/11/906 November 1990 RETURN MADE UP TO 29/10/90; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

03/04/903 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 NEW DIRECTOR APPOINTED

View Document

26/06/8926 June 1989 ALTER MEM AND ARTS 200489

View Document

26/06/8926 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/8921 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/8913 June 1989 NC INC ALREADY ADJUSTED 23/05/89

View Document

13/06/8913 June 1989 £ NC 10000/40000

View Document

25/05/8925 May 1989 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/10

View Document

25/05/8925 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

25/05/8925 May 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

15/01/8815 January 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

23/12/8723 December 1987 RETURN MADE UP TO 02/11/87; FULL LIST OF MEMBERS

View Document

27/04/8727 April 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

06/04/876 April 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/86

View Document

28/08/8628 August 1986 RETURN MADE UP TO 07/11/85; FULL LIST OF MEMBERS

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