Advanced company searchLink opens in new window

DRURY ADAMS HOLDINGS LIMITED

Company number 06643340

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)
12 Apr 2024 AD01 Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Park House 200 Drake Street Rochdale Lancashire OL16 1PJ on 12 April 2024
15 Aug 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
26 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
05 Jun 2023 AD01 Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 5 June 2023
04 Aug 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
02 Feb 2022 AA Total exemption full accounts made up to 31 July 2021
17 Sep 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
22 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
17 Feb 2021 AD01 Registered office address changed from 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021
08 Sep 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
16 Dec 2019 PSC04 Change of details for Mr John Stuart Adams as a person with significant control on 19 November 2019
02 Aug 2019 CS01 Confirmation statement made on 10 July 2019 with updates
30 Jul 2019 PSC07 Cessation of Stephen James Drury as a person with significant control on 26 February 2019
30 Jul 2019 PSC04 Change of details for Mr John Stuart Adams as a person with significant control on 26 February 2019
03 Jun 2019 SH06 Cancellation of shares. Statement of capital on 26 February 2019
  • GBP 1,332
20 May 2019 SH03 Purchase of own shares.
10 Apr 2019 RP04CS01 Second filing of Confirmation Statement dated 10/07/2017
10 Apr 2019 RP04CS01 Second filing of Confirmation Statement dated 10/07/2016
06 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Auth cap be removed and any limit on number of shares available for allotment pursuant to level of auth cap is removed 03/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2019 TM01 Termination of appointment of Stephen James Drury as a director on 26 February 2019
05 Feb 2019 SH01 Statement of capital following an allotment of shares on 2 June 2016
  • GBP 1,999
28 Jan 2019 CC04 Statement of company's objects
28 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2019 AA01 Current accounting period extended from 31 May 2019 to 31 July 2019