Advanced company searchLink opens in new window

DRUMMOND HEATING LTD.

Company number 07556814

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 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
19 Sep 2023 AD01 Registered office address changed from Windle Works Southampton Road Cadnam Southampton SO40 2NF England to Unit 37, Basepoint Premier Way Romsey SO51 9AQ on 19 September 2023
08 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
20 Sep 2022 CS01 Confirmation statement made on 25 August 2022 with updates
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
21 Dec 2021 PSC04 Change of details for Mrs. Diane Drummond as a person with significant control on 17 June 2021
21 Dec 2021 PSC04 Change of details for Alan Drummond as a person with significant control on 17 June 2021
08 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
17 Jun 2021 AD01 Registered office address changed from 6a Old Station Annexe Dean Hill Park West Dean Salisbury SP5 1EZ to Windle Works Southampton Road Cadnam Southampton SO40 2NF on 17 June 2021
03 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
14 Sep 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Sep 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
25 Jan 2019 CH01 Director's details changed for Mrs Heidi Drummond on 23 January 2019
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Oct 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
19 Sep 2017 TM01 Termination of appointment of Christopher Alan Drummond as a director on 7 September 2017
31 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Oct 2016 SH08 Change of share class name or designation
24 Oct 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Aug 2016 CS01 Confirmation statement made on 25 August 2016 with updates
23 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association