EDWARD DRUMMOND & CO LTD

05555454
OFFICE 3A2 WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT

Documents

Documents
Date Category Description Pages
08 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2024 officers Change of particulars for director (Jaidee Spear) 2 Buy now
24 Jul 2024 accounts Annual Accounts 13 Buy now
13 Sep 2023 officers Second Filing Of Director Appointment With Name 3 Buy now
13 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2023 accounts Annual Accounts 13 Buy now
09 Nov 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2022 officers Appointment of director (Mr Mohammed Khan) 3 Buy now
04 Jul 2022 officers Appointment of director (Jaidee Spear) 2 Buy now
04 Jul 2022 officers Appointment of director (Mr Gavin Penn) 2 Buy now
27 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 May 2022 officers Termination of appointment of director (Neill Edward John Fry) 1 Buy now
27 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 May 2022 officers Termination of appointment of secretary (Daniel Alexander Watts) 1 Buy now
27 May 2022 officers Termination of appointment of director (Daniel Alexander Watts) 1 Buy now
27 May 2022 mortgage Registration of a charge 9 Buy now
10 Mar 2022 accounts Annual Accounts 15 Buy now
10 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Sep 2021 capital Return of Allotment of shares 4 Buy now
01 Sep 2021 resolution Resolution 1 Buy now
01 Sep 2021 incorporation Memorandum Articles 10 Buy now
01 Sep 2021 capital Notice of name or other designation of class of shares 2 Buy now
03 Jun 2021 accounts Annual Accounts 15 Buy now
06 Oct 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2020 accounts Annual Accounts 14 Buy now
23 Dec 2019 capital Return of Allotment of shares 4 Buy now
10 Oct 2019 resolution Resolution 10 Buy now
12 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
30 Apr 2019 capital Notice of name or other designation of class of shares 2 Buy now
29 Apr 2019 resolution Resolution 13 Buy now
29 Apr 2019 resolution Resolution 2 Buy now
29 Apr 2019 accounts Annual Accounts 11 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Oct 2018 officers Change of particulars for director (Mr Daniel Alexander Watts) 2 Buy now
03 Oct 2018 officers Change of particulars for director (Neill Edward John Fry) 2 Buy now
30 Jul 2018 capital Return of Allotment of shares 3 Buy now
16 Mar 2018 accounts Annual Accounts 9 Buy now
19 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Apr 2017 accounts Annual Accounts 6 Buy now
23 Mar 2017 officers Appointment of director (Gareth Ward) 3 Buy now
16 Mar 2017 capital Return of Allotment of shares 3 Buy now
15 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
03 Mar 2016 accounts Annual Accounts 5 Buy now
05 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2015 annual-return Annual Return 14 Buy now
24 Sep 2015 capital Return of Allotment of shares 4 Buy now
21 Sep 2015 capital Notice of name or other designation of class of shares 2 Buy now
21 Sep 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
02 Apr 2015 accounts Annual Accounts 5 Buy now
29 Oct 2014 annual-return Annual Return 14 Buy now
20 Jan 2014 accounts Annual Accounts 5 Buy now
18 Sep 2013 annual-return Annual Return 14 Buy now
27 Mar 2013 accounts Annual Accounts 6 Buy now
18 Sep 2012 annual-return Annual Return 14 Buy now
15 Feb 2012 accounts Annual Accounts 7 Buy now
29 Sep 2011 annual-return Annual Return 14 Buy now
11 Apr 2011 accounts Annual Accounts 6 Buy now
19 Oct 2010 annual-return Annual Return 14 Buy now
10 Mar 2010 capital Return of Allotment of shares 4 Buy now
10 Mar 2010 capital Return of Allotment of shares 4 Buy now
11 Feb 2010 accounts Annual Accounts 6 Buy now
05 Nov 2009 annual-return Annual Return 4 Buy now
22 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
04 Apr 2009 accounts Annual Accounts 6 Buy now
21 Mar 2009 officers Appointment terminated director paul hughes 1 Buy now
16 Dec 2008 officers Director appointed paul martyn hughes 2 Buy now
02 Dec 2008 capital Ad 26/11/08\gbp si 2@1=2\gbp ic 78/80\ 2 Buy now
18 Nov 2008 capital Ad 12/11/08\gbp si 74@1=74\gbp ic 4/78\ 2 Buy now
25 Sep 2008 incorporation Memorandum Articles 14 Buy now
25 Sep 2008 capital Nc inc already adjusted 15/09/08 1 Buy now
25 Sep 2008 resolution Resolution 2 Buy now
17 Sep 2008 annual-return Return made up to 06/09/08; full list of members 4 Buy now
16 Sep 2008 officers Director's change of particulars / neill fry / 06/09/2008 1 Buy now
23 Jun 2008 accounts Annual Accounts 6 Buy now
08 Nov 2007 annual-return Return made up to 06/09/07; full list of members 2 Buy now
08 Nov 2007 address Registered office changed on 08/11/07 from: colkin house, 16 oakfield road clifton bristol avon BS8 2AP 1 Buy now
08 Nov 2007 address Location of debenture register 1 Buy now
08 Nov 2007 address Location of register of members 1 Buy now
28 Apr 2007 accounts Annual Accounts 6 Buy now
03 Oct 2006 annual-return Return made up to 06/09/06; full list of members 7 Buy now
04 Jul 2006 capital Ad 26/06/06--------- £ si 1@1=1 £ ic 3/4 2 Buy now
04 Jul 2006 officers Director resigned 1 Buy now
19 Oct 2005 capital Ad 06/09/05--------- £ si 2@1=2 £ ic 1/3 2 Buy now
18 Oct 2005 officers New director appointed 2 Buy now
03 Oct 2005 officers New secretary appointed;new director appointed 2 Buy now
03 Oct 2005 officers New director appointed 2 Buy now