About

Registered Number: 04357186
Date of Incorporation: 21/01/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: C/O Drum Closures Ltd, Borwick Rails, Millom, Cumbria, LA18 4JT

 

Drum Closures Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
SH03 - Return of purchase of own shares 04 September 2020
SH06 - Notice of cancellation of shares 03 September 2020
AA - Annual Accounts 26 August 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 14 May 2019
SH06 - Notice of cancellation of shares 10 May 2019
SH03 - Return of purchase of own shares 10 May 2019
CS01 - N/A 28 January 2019
SH06 - Notice of cancellation of shares 17 May 2018
SH03 - Return of purchase of own shares 17 May 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 08 May 2017
SH06 - Notice of cancellation of shares 28 April 2017
SH03 - Return of purchase of own shares 28 April 2017
CS01 - N/A 25 January 2017
SH06 - Notice of cancellation of shares 26 June 2016
SH03 - Return of purchase of own shares 26 June 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 09 September 2015
SH06 - Notice of cancellation of shares 06 May 2015
SH03 - Return of purchase of own shares 06 May 2015
RESOLUTIONS - N/A 25 March 2015
RESOLUTIONS - N/A 25 March 2015
SH01 - Return of Allotment of shares 25 March 2015
SH08 - Notice of name or other designation of class of shares 25 March 2015
CC04 - Statement of companies objects 25 March 2015
AR01 - Annual Return 28 January 2015
TM01 - Termination of appointment of director 28 January 2015
CH01 - Change of particulars for director 28 January 2015
CERTNM - Change of name certificate 06 January 2015
CONNOT - N/A 06 January 2015
CERTNM - Change of name certificate 17 December 2014
CERTNM - Change of name certificate 05 December 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 24 January 2013
AA01 - Change of accounting reference date 21 August 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 16 February 2012
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH03 - Change of particulars for secretary 18 February 2010
CH01 - Change of particulars for director 18 February 2010
363a - Annual Return 16 February 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
AA - Annual Accounts 31 January 2008
AUD - Auditor's letter of resignation 03 April 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 13 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2006
363a - Annual Return 16 February 2006
AA - Annual Accounts 29 December 2005
RESOLUTIONS - N/A 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
363s - Annual Return 27 January 2005
288c - Notice of change of directors or secretaries or in their particulars 19 January 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 12 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2004
652C - Withdrawal of application for striking off 14 January 2004
652a - Application for striking off 30 December 2003
123 - Notice of increase in nominal capital 14 November 2003
RESOLUTIONS - N/A 21 October 2003
RESOLUTIONS - N/A 21 October 2003
CERTNM - Change of name certificate 01 September 2003
AA - Annual Accounts 19 July 2003
363s - Annual Return 13 February 2003
225 - Change of Accounting Reference Date 22 February 2002
287 - Change in situation or address of Registered Office 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
287 - Change in situation or address of Registered Office 29 January 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
NEWINC - New incorporation documents 21 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.