About

Registered Number: 03681876
Date of Incorporation: 10/12/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: 480a Roundhay Road, Leeds, LS8 2HU

 

Drm Facades Ltd was founded on 10 December 1998 and has its registered office in Leeds, it's status is listed as "Active". Edwards, Mervyn William Barclay, Goakes, Steven Mark are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOAKES, Steven Mark 03 August 1999 06 April 2000 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Mervyn William Barclay 01 October 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 December 2019
CS01 - N/A 10 December 2019
AA - Annual Accounts 26 January 2019
CS01 - N/A 10 December 2018
RESOLUTIONS - N/A 04 December 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 10 December 2013
AD01 - Change of registered office address 10 December 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 12 December 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 10 October 2011
TM01 - Termination of appointment of director 03 May 2011
TM01 - Termination of appointment of director 03 May 2011
AR01 - Annual Return 13 December 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 14 November 2009
AP01 - Appointment of director 05 November 2009
AP03 - Appointment of secretary 28 October 2009
TM02 - Termination of appointment of secretary 28 October 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 10 December 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 04 November 2006
AA - Annual Accounts 05 January 2006
363a - Annual Return 22 December 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
AA - Annual Accounts 25 June 2005
287 - Change in situation or address of Registered Office 04 April 2005
363s - Annual Return 16 December 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 14 December 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 09 September 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 26 July 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 11 October 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
363s - Annual Return 27 June 2000
225 - Change of Accounting Reference Date 28 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2000
363s - Annual Return 19 December 1999
287 - Change in situation or address of Registered Office 27 September 1999
RESOLUTIONS - N/A 19 August 1999
MEM/ARTS - N/A 19 August 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
CERTNM - Change of name certificate 06 August 1999
NEWINC - New incorporation documents 10 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.