Download leads from Nexok and grow your business. Find out more

Drumeen Construction Ltd

Documents

Total Documents158
Total Pages771

Filing History

1 December 2020Confirmation statement made on 29 November 2020 with updates
24 November 2020Registration of charge NI0397470019, created on 24 November 2020
1 September 2020Total exemption full accounts made up to 31 March 2020
18 December 2019Total exemption full accounts made up to 31 March 2019
6 December 2019Confirmation statement made on 29 November 2019 with updates
7 June 2019Registration of charge NI0397470018, created on 6 June 2019
8 January 2019Registration of charge NI0397470017, created on 4 January 2019
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please email [email protected]
2 January 2019Confirmation statement made on 29 November 2018 with no updates
21 December 2018Total exemption full accounts made up to 31 March 2018
21 August 2018Registration of charge NI0397470016, created on 21 August 2018
25 June 2018Registration of charge NI0397470014, created on 4 June 2018
25 June 2018Registration of charge NI0397470015, created on 4 June 2018
15 May 2018Registered office address changed from C/O Noel Conn & Company 7 Seven House Upper English Street Armagh BT61 7LA to 90a the Promenade Portstewart BT55 7AE on 15 May 2018
22 February 2018Satisfaction of charge 1 in full
22 February 2018Satisfaction of charge 9 in full
22 February 2018Satisfaction of charge 4 in full
22 February 2018Satisfaction of charge 10 in full
22 February 2018Satisfaction of charge 6 in full
22 February 2018Satisfaction of charge 5 in full
22 February 2018Satisfaction of charge 8 in full
22 February 2018Satisfaction of charge 2 in full
22 February 2018Satisfaction of charge 11 in full
22 February 2018Satisfaction of charge 7 in full
22 February 2018Satisfaction of charge 12 in full
22 February 2018Satisfaction of charge 3 in full
22 February 2018Satisfaction of charge 13 in full
14 February 2018Part of the property or undertaking has been released and no longer forms part of charge 3
27 December 2017Total exemption full accounts made up to 31 March 2017
8 December 2017Confirmation statement made on 29 November 2017 with updates
8 December 2017Confirmation statement made on 29 November 2017 with updates
26 June 2017Cessation of Andrea Roberta Wright as a person with significant control on 26 June 2017
26 June 2017Cessation of Andrea Roberta Wright as a person with significant control on 26 June 2017
26 June 2017Notification of Nicholas Brian Geoffrey Brown as a person with significant control on 26 June 2017
26 June 2017Notification of Nicholas Brian Geoffrey Brown as a person with significant control on 26 June 2017
26 June 2017Appointment of Mr Nicholas Brian Geoffrey Brown as a director on 26 June 2017
26 June 2017Appointment of Mr Nicholas Brian Geoffrey Brown as a director on 26 June 2017
26 June 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 256
26 June 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 256
15 December 2016Total exemption small company accounts made up to 31 March 2016
15 December 2016Total exemption small company accounts made up to 31 March 2016
5 December 2016Confirmation statement made on 29 November 2016 with updates
5 December 2016Confirmation statement made on 29 November 2016 with updates
2 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 70
2 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 70
30 November 2015Total exemption small company accounts made up to 31 March 2015
30 November 2015Total exemption small company accounts made up to 31 March 2015
19 December 2014Total exemption small company accounts made up to 31 March 2014
19 December 2014Total exemption small company accounts made up to 31 March 2014
10 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 70
10 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 70
3 February 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 70
3 February 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 70
15 January 2014Registered office address changed from Mccrums Court the Mall Armagh BT61 7BZ Northern Ireland on 15 January 2014
15 January 2014Registered office address changed from Mccrums Court the Mall Armagh BT61 7BZ Northern Ireland on 15 January 2014
23 December 2013Total exemption small company accounts made up to 31 March 2013
23 December 2013Total exemption small company accounts made up to 31 March 2013
27 June 2013Annual return made up to 29 November 2012 with a full list of shareholders
27 June 2013Total exemption small company accounts made up to 31 March 2012
27 June 2013Annual return made up to 29 November 2012 with a full list of shareholders
27 June 2013Total exemption small company accounts made up to 31 March 2012
19 June 2013Compulsory strike-off action has been discontinued
19 June 2013Compulsory strike-off action has been discontinued
29 March 2013First Gazette notice for compulsory strike-off
29 March 2013First Gazette notice for compulsory strike-off
8 May 2012Registered office address changed from 7 Charlemont Gardens Armagh BT61 9BB on 8 May 2012
8 May 2012Registered office address changed from 7 Charlemont Gardens Armagh BT61 9BB on 8 May 2012
8 May 2012Registered office address changed from 7 Charlemont Gardens Armagh BT61 9BB on 8 May 2012
8 December 2011Annual return made up to 29 November 2011 with a full list of shareholders
8 December 2011Annual return made up to 29 November 2011 with a full list of shareholders
14 November 2011Total exemption small company accounts made up to 31 March 2011
14 November 2011Total exemption small company accounts made up to 31 March 2011
30 November 2010Annual return made up to 29 November 2010 with a full list of shareholders
30 November 2010Annual return made up to 29 November 2010 with a full list of shareholders
29 November 2010Total exemption small company accounts made up to 31 March 2010
29 November 2010Total exemption small company accounts made up to 31 March 2010
24 June 2010Particulars of a mortgage or charge / charge no: 13
24 June 2010Particulars of a mortgage or charge / charge no: 13
24 May 2010Termination of appointment of Andrea Wright as a director
24 May 2010Termination of appointment of Andrea Wright as a secretary
24 May 2010Termination of appointment of Andrea Wright as a director
24 May 2010Termination of appointment of Andrea Wright as a secretary
29 December 2009Annual return made up to 29 November 2009 with a full list of shareholders
29 December 2009Annual return made up to 29 November 2009 with a full list of shareholders
23 December 2009Secretary's details changed for Andrea Roberta Wright on 29 November 2009
23 December 2009Secretary's details changed for Andrea Roberta Wright on 29 November 2009
23 December 2009Director's details changed for Andrea Roberta Wright on 29 November 2009
23 December 2009Director's details changed for Andrea Roberta Wright on 29 November 2009
23 December 2009Director's details changed for Mervyn Wright on 29 November 2009
23 December 2009Director's details changed for Mervyn Wright on 29 November 2009
5 December 2009Total exemption small company accounts made up to 31 March 2009
5 December 2009Total exemption small company accounts made up to 31 March 2009
18 December 200829/11/08 annual return shuttle
18 December 200829/11/08 annual return shuttle
8 July 200831/03/08 annual accts
8 July 200831/03/08 annual accts
25 June 2008Change of ARD
25 June 2008Change of ARD
18 April 200829/11/07 annual return shuttle
18 April 200829/11/07 annual return shuttle
20 November 200730/04/07 annual accts
20 November 200730/04/07 annual accts
19 December 200629/11/06 annual return shuttle
19 December 200629/11/06 annual return shuttle
29 October 200630/04/06 annual accts
29 October 200630/04/06 annual accts
26 October 2006Return of allot of shares
26 October 200629/11/05 annual return shuttle
26 October 2006Return of allot of shares
26 October 200629/11/05 annual return shuttle
16 March 2006Particulars of a mortgage charge
16 March 2006Particulars of a mortgage charge
9 March 2006Pars re mortage
9 March 2006Pars re mortage
1 March 2006Pars re mortage
1 March 2006Pars re mortage
1 March 2006Pars re mortage
1 March 2006Pars re mortage
10 February 200630/04/05 annual accts
10 February 200630/04/05 annual accts
3 February 2006Pars re mortage
3 February 2006Pars re mortage
15 June 2005Change in sit reg add
15 June 2005Change in sit reg add
16 May 2005Particulars of a mortgage charge
16 May 2005Particulars of a mortgage charge
1 February 2005Updated mem and arts
1 February 2005Updated mem and arts
1 February 2005Resolutions
  • RES(NI) ‐ Special/extra resolution
1 February 2005Not of incr in nom cap
1 February 2005Resolutions
  • RES(NI) ‐ Special/extra resolution
1 February 2005Not of incr in nom cap
17 December 200429/11/04 annual return shuttle
17 December 200429/11/04 annual return shuttle
16 December 200430/04/04 annual accts
16 December 200430/04/04 annual accts
27 February 200429/11/03 annual return shuttle
27 February 200429/11/03 annual return shuttle
11 February 200430/04/03 annual accts
11 February 200430/04/03 annual accts
15 December 2003Pars re mortage
15 December 2003Pars re mortage
2 December 2003Pars re mortage
2 December 2003Pars re mortage
30 July 2003Pars re mortage
30 July 2003Pars re mortage
12 June 2003Pars re mortage
12 June 2003Pars re mortage
17 April 2003Pars re mortage
17 April 2003Pars re mortage
3 January 200329/11/02 annual return shuttle
3 January 200329/11/02 annual return shuttle
12 December 2002Pars re mortage
12 December 2002Pars re mortage
1 October 200230/04/02 annual accts
1 October 200230/04/02 annual accts
17 January 200229/11/01 annual return shuttle
17 January 200229/11/01 annual return shuttle
29 November 2000Memorandum
Sign up now to grow your client base. Plans & Pricing