D R M LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

03/10/243 October 2024 Change of details for Mr Peter John Mcguinness as a person with significant control on 2024-10-03

View Document

03/10/243 October 2024 Change of details for Mrs Judith April Mcguinness as a person with significant control on 2024-10-03

View Document

24/09/2424 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Registered office address changed from Drm Building Drm Building 5 Bond Street Bury BL9 7BE United Kingdom to Drm Building 5 Bond Street Bury BL9 7BE on 2023-12-20

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-15 with updates

View Document

14/12/2314 December 2023 Registered office address changed from Drm Building Bond Street Bury Lancashire BL9 7BE England to Drm Building Drm Building 5 Bond Street Bury BL9 7BE on 2023-12-14

View Document

21/07/2321 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Satisfaction of charge 1 in full

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-15 with updates

View Document

10/01/2210 January 2022 Appointment of Miss Sian Kathryn Mcguinness as a director on 2022-01-10

View Document

10/01/2210 January 2022 Appointment of Mr Callum John Mcguinness as a director on 2022-01-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-15 with updates

View Document

24/06/2124 June 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

13/09/1913 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCINE BLACK

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOYLE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

09/08/189 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

07/09/177 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/12/167 December 2016 Registered office address changed from , Bond Street, Bury, Lancashire, BL9 7BE to Drm Building 5 Bond Street Bury BL9 7BE on 2016-12-07

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM BOND STREET BURY LANCASHIRE BL9 7BE

View Document

17/09/1617 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

25/11/1525 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

24/09/1524 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

07/01/157 January 2015 Annual return made up to 15 November 2014 with full list of shareholders

View Document

18/09/1418 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MRS FRANCINE ELISE BLACK

View Document

16/12/1316 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

26/09/1326 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

11/12/1211 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

21/09/1221 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MRS JUDITH APRIL MCGUINNESS

View Document

08/12/118 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

07/09/117 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/12/106 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

28/09/1028 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

09/09/109 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/08/1028 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MCGUINNESS / 15/11/2009

View Document

21/12/0921 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOYLE / 15/11/2009

View Document

21/12/0921 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASPEN UK LIMITED / 15/11/2009

View Document

07/08/097 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 GBP IC 9210/9160 03/04/09 GBP SR 50@1=50

View Document

13/05/0913 May 2009 GBP IC 9360/9210 03/04/09 GBP SR 150@1=150

View Document

09/12/089 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/03/0827 March 2008 CAPITALS NOT ROLLED UP

View Document

27/03/0827 March 2008 GBP IC 9660/9360 28/02/08 GBP SR 300@1=300

View Document

15/11/0715 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 £ IC 10510/9860 15/11/04 £ SR 650@1=650

View Document

27/09/0427 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

16/09/0416 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/038 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 £ NC 100/15000 27/11/02

View Document

20/03/0320 March 2003 NC INC ALREADY ADJUSTED 27/11/02

View Document

05/02/035 February 2003 REGISTERED OFFICE CHANGED ON 05/02/03 FROM: PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER M1 4PZ

View Document

05/02/035 February 2003

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED

View Document

20/11/0220 November 2002 SECRETARY RESIGNED

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 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