Advanced company searchLink opens in new window

DRUMACRE PLASTIC SERVICES LIMITED

Company number 03017703

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2018 CH01 Director's details changed for Mr Mark Peter Gale on 15 February 2018
23 Feb 2018 CH01 Director's details changed for Mrs Susan Louise Gale on 15 February 2018
23 Feb 2018 PSC04 Change of details for Mrs Susan Louise Gale as a person with significant control on 15 February 2018
23 Feb 2018 CH03 Secretary's details changed for Mrs Susan Louise Gale on 15 February 2018
23 Feb 2018 PSC04 Change of details for Mr Mark Peter Gale as a person with significant control on 15 February 2018
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
27 Jun 2016 AA Total exemption full accounts made up to 31 March 2016
17 Apr 2016 SH08 Change of share class name or designation
17 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 138
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Nov 2015 MR01 Registration of charge 030177030003, created on 29 October 2015
18 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 138
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 138
15 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Jul 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jul 2013 SH08 Change of share class name or designation
08 Mar 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Sep 2011 AD01 Registered office address changed from Sumner House Saint Thomass Road Chorley PR7 1HP on 13 September 2011
12 Sep 2011 SH01 Statement of capital following an allotment of shares on 23 March 2011
  • GBP 138