About

Registered Number: 06643340
Date of Incorporation: 10/07/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 2nd Floor 1 City Road East, Manchester, M15 4PN,

 

Having been setup in 2008, Drury Adams Holdings Ltd have registered office in Manchester, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, John Stuart 10 July 2008 - 1
SHAW, Paul 10 July 2008 - 1
DRURY, Stephen James 10 July 2008 26 February 2019 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 17 December 2019
PSC04 - N/A 16 December 2019
CS01 - N/A 02 August 2019
PSC07 - N/A 30 July 2019
PSC04 - N/A 30 July 2019
SH06 - Notice of cancellation of shares 03 June 2019
SH03 - Return of purchase of own shares 20 May 2019
RP04CS01 - N/A 10 April 2019
RP04CS01 - N/A 10 April 2019
RESOLUTIONS - N/A 06 March 2019
TM01 - Termination of appointment of director 27 February 2019
SH01 - Return of Allotment of shares 05 February 2019
RESOLUTIONS - N/A 28 January 2019
CC04 - Statement of companies objects 28 January 2019
AA01 - Change of accounting reference date 21 January 2019
TM02 - Termination of appointment of secretary 05 November 2018
AA - Annual Accounts 22 October 2018
CS01 - N/A 01 August 2018
CH01 - Change of particulars for director 26 June 2018
CH01 - Change of particulars for director 26 June 2018
CH03 - Change of particulars for secretary 26 June 2018
CH01 - Change of particulars for director 26 June 2018
PSC04 - N/A 25 June 2018
PSC04 - N/A 25 June 2018
PSC04 - N/A 25 June 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 13 September 2016
AA01 - Change of accounting reference date 04 August 2016
AD01 - Change of registered office address 28 July 2016
CERTNM - Change of name certificate 02 June 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 21 July 2010
AD01 - Change of registered office address 13 July 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 18 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 September 2009
288b - Notice of resignation of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
287 - Change in situation or address of Registered Office 14 July 2008
NEWINC - New incorporation documents 10 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.