Advanced company searchLink opens in new window

DRBM HOLDINGS LIMITED

Company number 07332920

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)
22 Apr 2024 AA Unaudited abridged accounts made up to 31 August 2023
23 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
17 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
14 Jun 2022 AA Unaudited abridged accounts made up to 31 August 2021
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
25 May 2021 AP01 Appointment of Mr David Farrah as a director on 25 May 2021
25 May 2021 TM01 Termination of appointment of Robert John Bowater as a director on 25 May 2021
25 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
12 May 2021 AD01 Registered office address changed from 6 Brindley Place 2nd Floor Kings Heath Birmingham West Midlands B1 2JB United Kingdom to 55 Colmore Row Third Floor Birmingham B3 2AA on 12 May 2021
13 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
13 Aug 2020 AD01 Registered office address changed from 5 the Courtyard 5 the Courtyard Buntsford Gate, Buntsford Hill Bromsgrove B60 3DJ England to 6 Brindley Place 2nd Floor Kings Heath Birmingham West Midlands B1 2JB on 13 August 2020
07 Aug 2020 AA Unaudited abridged accounts made up to 31 August 2019
02 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
30 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
15 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
25 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
14 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
22 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
17 Oct 2016 TM01 Termination of appointment of David Joseph Bagley as a director on 7 October 2016
17 Oct 2016 TM02 Termination of appointment of David Bagley as a secretary on 7 October 2016
18 Aug 2016 AD01 Registered office address changed from Zellig 202, the Custard Factory Gibb Street Birmingham B9 4AU to 5 the Courtyard 5 the Courtyard Buntsford Gate, Buntsford Hill Bromsgrove B60 3DJ on 18 August 2016
16 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
07 Jun 2016 AA Accounts for a dormant company made up to 31 August 2015
25 Nov 2015 TM01 Termination of appointment of Lee Ellis Schofield as a director on 23 October 2015