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)
25 Nov 2015 TM01 Termination of appointment of Lee Ellis Schofield as a director on 23 October 2015
28 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 333
15 Jul 2015 AA Accounts for a dormant company made up to 31 August 2014
17 Oct 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 333
17 Oct 2014 TM01 Termination of appointment of Richard Derek Potter as a director on 18 August 2014
17 Oct 2014 AD01 Registered office address changed from Zellig 202 Gibb Street Birmingham B9 4AA England to Zellig 202, the Custard Factory Gibb Street Birmingham B9 4AU on 17 October 2014
13 Jun 2014 AA Accounts for a dormant company made up to 31 August 2013
29 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 333
03 Jan 2013 AA Accounts for a dormant company made up to 31 August 2012
20 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
20 Aug 2012 AD01 Registered office address changed from 40 Great Lister Street Birmingham West Midlands B7 4LS England on 20 August 2012
16 Apr 2012 AA Accounts for a dormant company made up to 31 August 2011
25 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
24 Aug 2011 SH01 Statement of capital following an allotment of shares on 1 August 2011
  • GBP 333
16 Aug 2011 AP01 Appointment of Mr Lee Schofield as a director
02 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)