DRUMBEAT FARMING ENTERPRISES LIMITED

03645851
HAMSTEAD PARK HAMSTEAD MARSHALL NEWBURY BERKSHIRE RG20 0HE

Documents

Documents
Date Category Description Pages
15 May 2018 gazette Gazette Dissolved Voluntary 1 Buy now
27 Feb 2018 gazette Gazette Notice Voluntary 1 Buy now
20 Feb 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Jan 2018 accounts Annual Accounts 7 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2017 accounts Annual Accounts 6 Buy now
07 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Oct 2015 annual-return Annual Return 5 Buy now
21 Sep 2015 accounts Annual Accounts 6 Buy now
07 Oct 2014 annual-return Annual Return 5 Buy now
10 Sep 2014 accounts Annual Accounts 5 Buy now
13 Jan 2014 accounts Annual Accounts 5 Buy now
08 Oct 2013 annual-return Annual Return 5 Buy now
16 Oct 2012 accounts Annual Accounts 6 Buy now
09 Oct 2012 annual-return Annual Return 5 Buy now
08 Oct 2012 officers Termination of appointment of secretary (Rosemary Davies) 1 Buy now
13 Jan 2012 accounts Annual Accounts 6 Buy now
18 Oct 2011 annual-return Annual Return 5 Buy now
08 Feb 2011 accounts Annual Accounts 7 Buy now
16 Nov 2010 annual-return Annual Return 5 Buy now
23 Oct 2009 annual-return Annual Return 6 Buy now
23 Oct 2009 officers Change of particulars for director (Timothy Gwyn Jones) 2 Buy now
23 Oct 2009 officers Change of particulars for director (Christopher Colin Tett) 2 Buy now
13 Aug 2009 accounts Annual Accounts 7 Buy now
12 Feb 2009 accounts Annual Accounts 6 Buy now
19 Nov 2008 annual-return Return made up to 07/10/08; full list of members 4 Buy now
19 Oct 2007 annual-return Return made up to 07/10/07; full list of members 7 Buy now
27 Jul 2007 accounts Annual Accounts 5 Buy now
19 Oct 2006 annual-return Return made up to 07/10/06; full list of members 7 Buy now
04 Jul 2006 accounts Annual Accounts 5 Buy now
18 Oct 2005 annual-return Return made up to 07/10/05; full list of members 7 Buy now
07 Jul 2005 accounts Annual Accounts 5 Buy now
23 Feb 2005 accounts Annual Accounts 6 Buy now
19 Oct 2004 annual-return Return made up to 07/10/04; full list of members 7 Buy now
27 Sep 2004 officers New secretary appointed 2 Buy now
01 Apr 2004 accounts Annual Accounts 5 Buy now
01 Mar 2004 accounts Accounting reference date extended from 31/03/04 to 30/04/04 1 Buy now
09 Dec 2003 address Registered office changed on 09/12/03 from: wormstall wickham newbury berkshire RG20 8HB 1 Buy now
28 Sep 2003 officers Director resigned 1 Buy now
28 Sep 2003 annual-return Return made up to 07/10/03; full list of members 7 Buy now
12 Jun 2003 address Registered office changed on 12/06/03 from: 91 jermyn street london SW1Y 6JT 1 Buy now
23 Oct 2002 annual-return Return made up to 07/10/02; full list of members 7 Buy now
14 Jul 2002 accounts Annual Accounts 4 Buy now
04 Oct 2001 annual-return Return made up to 07/10/01; full list of members 7 Buy now
14 Sep 2001 mortgage Particulars of mortgage/charge 3 Buy now
14 Sep 2001 mortgage Particulars of mortgage/charge 3 Buy now
08 Aug 2001 accounts Annual Accounts 4 Buy now
10 Nov 2000 annual-return Return made up to 07/10/00; full list of members 7 Buy now
08 Aug 2000 accounts Annual Accounts 4 Buy now
14 Apr 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
14 Oct 1999 annual-return Return made up to 07/10/99; full list of members 7 Buy now
07 Oct 1999 officers Secretary resigned 1 Buy now
30 Sep 1999 officers New director appointed 4 Buy now
09 Apr 1999 mortgage Particulars of mortgage/charge 3 Buy now
09 Apr 1999 mortgage Particulars of mortgage/charge 3 Buy now
21 Jan 1999 address Registered office changed on 21/01/99 from: 45 pont street london SW1X 0BX 1 Buy now
21 Jan 1999 accounts Accounting reference date extended from 31/10/99 to 31/03/00 1 Buy now
30 Dec 1998 officers Director resigned 1 Buy now
22 Dec 1998 officers New director appointed 3 Buy now
07 Dec 1998 officers New director appointed 3 Buy now
07 Dec 1998 officers New secretary appointed 2 Buy now
03 Nov 1998 resolution Resolution 2 Buy now
03 Nov 1998 resolution Resolution 1 Buy now
03 Nov 1998 capital £ nc 100/10000000 30/10/98 1 Buy now
03 Nov 1998 officers New secretary appointed 2 Buy now
03 Nov 1998 officers New director appointed 2 Buy now
03 Nov 1998 officers Director resigned 1 Buy now
03 Nov 1998 officers Secretary resigned;director resigned 1 Buy now
03 Nov 1998 address Registered office changed on 03/11/98 from: crwys house 33 crwys road cardiff CF2 4YF 1 Buy now
30 Oct 1998 change-of-name Certificate Change Of Name Company 2 Buy now
07 Oct 1998 incorporation Incorporation Company 18 Buy now