COPIOUS DRUMS LIMITED

03804943
THE IVY HOUSE 1 FOLLY LANE PETERSFIELD ENGLAND GU31 4AU

Documents

Documents
Date Category Description Pages
07 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2024 accounts Annual Accounts 2 Buy now
20 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2023 accounts Annual Accounts 2 Buy now
27 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2022 accounts Annual Accounts 2 Buy now
22 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2021 accounts Annual Accounts 3 Buy now
01 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2020 accounts Annual Accounts 3 Buy now
09 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2019 accounts Annual Accounts 3 Buy now
16 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2018 officers Change of particulars for director (Mr Daryl Eric Enever) 2 Buy now
25 Apr 2018 accounts Annual Accounts 3 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 officers Change of particulars for corporate secretary (Wallis White & Co Limited) 1 Buy now
27 Apr 2017 accounts Annual Accounts 2 Buy now
22 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Apr 2016 accounts Annual Accounts 2 Buy now
11 Sep 2015 change-of-name Certificate Change Of Name Company 3 Buy now
31 Jul 2015 annual-return Annual Return 4 Buy now
28 Apr 2015 accounts Annual Accounts 2 Buy now
29 Aug 2014 annual-return Annual Return 4 Buy now
20 Apr 2014 accounts Annual Accounts 2 Buy now
24 Jul 2013 annual-return Annual Return 4 Buy now
24 Apr 2013 accounts Annual Accounts 2 Buy now
01 Oct 2012 annual-return Annual Return 4 Buy now
01 Oct 2012 officers Change of particulars for director (Daryl Eric Enever) 2 Buy now
25 Apr 2012 accounts Annual Accounts 2 Buy now
09 Aug 2011 annual-return Annual Return 4 Buy now
28 Apr 2011 accounts Annual Accounts 2 Buy now
23 Jul 2010 annual-return Annual Return 4 Buy now
23 Jul 2010 officers Change of particulars for director (Daryl Eric Enever) 2 Buy now
23 Jul 2010 officers Change of particulars for corporate secretary (Wallis White & Co Limited) 2 Buy now
28 Apr 2010 accounts Annual Accounts 2 Buy now
30 Jul 2009 annual-return Return made up to 12/07/09; full list of members 3 Buy now
15 May 2009 accounts Annual Accounts 2 Buy now
31 Jul 2008 annual-return Return made up to 12/07/08; full list of members 3 Buy now
27 May 2008 accounts Annual Accounts 2 Buy now
30 Jul 2007 annual-return Return made up to 12/07/07; full list of members 2 Buy now
30 Jul 2007 officers New secretary appointed 1 Buy now
30 Jul 2007 address Registered office changed on 30/07/07 from: meon house college street petersfield hampshire GU32 3JW 1 Buy now
30 Jul 2007 officers Secretary resigned 1 Buy now
30 Jul 2007 officers Director's particulars changed 1 Buy now
22 May 2007 accounts Annual Accounts 2 Buy now
29 Aug 2006 annual-return Return made up to 12/07/06; full list of members 2 Buy now
03 Jun 2006 accounts Annual Accounts 1 Buy now
30 Aug 2005 annual-return Return made up to 12/07/05; full list of members 2 Buy now
30 Aug 2005 officers Director's particulars changed 1 Buy now
31 May 2005 accounts Annual Accounts 1 Buy now
03 Aug 2004 annual-return Return made up to 12/07/04; full list of members 6 Buy now
14 May 2004 accounts Annual Accounts 1 Buy now
24 Jul 2003 annual-return Return made up to 12/07/03; full list of members 6 Buy now
19 May 2003 accounts Annual Accounts 1 Buy now
26 Jul 2002 annual-return Return made up to 12/07/02; full list of members 6 Buy now
06 Jun 2002 accounts Annual Accounts 1 Buy now
26 Sep 2001 annual-return Return made up to 12/07/01; full list of members 6 Buy now
15 May 2001 officers New director appointed 2 Buy now
15 May 2001 accounts Annual Accounts 1 Buy now
15 May 2001 address Registered office changed on 15/05/01 from: meon house college street petersfield hampshire GU32 3JN 1 Buy now
03 Aug 2000 address Registered office changed on 03/08/00 from: 86 exeter street salisbury wiltshire SP1 2SE 1 Buy now
26 Jul 2000 annual-return Return made up to 12/07/00; full list of members 6 Buy now
16 May 2000 officers New secretary appointed 2 Buy now
16 May 2000 officers New director appointed 2 Buy now
19 Jul 1999 address Registered office changed on 19/07/99 from: 25 hill road theydon bois epping essex CM16 7LX 1 Buy now
19 Jul 1999 officers Secretary resigned 1 Buy now
19 Jul 1999 officers Director resigned 1 Buy now
12 Jul 1999 incorporation Incorporation Company 15 Buy now