DROMALOUR LTD

Holtby House Holtby House, Cottingham, HU16 4QZ, England
StatusACTIVE
Company No.07616451
CategoryPrivate Limited Company
Incorporated27 Apr 2011
Age13 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

DROMALOUR LTD is an active private limited company with number 07616451. It was incorporated 13 years, 1 month, 6 days ago, on 27 April 2011. The company address is Holtby House Holtby House, Cottingham, HU16 4QZ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrian Bolster

Change date: 2023-02-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2023

Action Date: 07 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-07

Psc name: Adrian Bolster

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-29

Old address: 145 Northolme Road Hessle East Yorkshire HU13 9JL England

New address: Holtby House Thwaite Street Cottingham HU16 4QZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2022

Action Date: 08 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Adrian Bolster

Change date: 2022-07-08

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2022

Action Date: 08 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-08

Psc name: Alan Cheshire

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-08

Officer name: David Michael Wood

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-08

Officer name: Mark Rozenbroek

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Cheshire

Termination date: 2022-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Address

Type: AD01

New address: 145 Northolme Road Hessle East Yorkshire HU13 9JL

Change date: 2022-07-20

Old address: Unit 1 Estuary Business Park Henry Boot Way Kingston upon Hull HU4 7DY England

Documents

View document PDF

Certificate change of name company

Date: 12 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pure broadband (infrastructure) LTD\certificate issued on 12/07/22

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Second filing of director appointment with name

Date: 26 May 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Mark Rozenbroek

Documents

View document PDF

Second filing of director appointment with name

Date: 26 May 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr David Michael Wood

Documents

View document PDF

Second filing of director appointment with name

Date: 25 May 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Adrian Bolster

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-17

Officer name: Mr Adrian Bolster

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Address

Type: AD01

Old address: 358 Anlaby Road Hull HU3 6NS United Kingdom

Change date: 2021-06-18

New address: Unit 1 Estuary Business Park Henry Boot Way Kingston upon Hull HU4 7DY

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adrian Bolster

Change date: 2019-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Address

Type: AD01

Old address: 364 Anlaby Road Hull HU3 6NS

Change date: 2019-03-29

New address: 358 Anlaby Road Hull HU3 6NS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-08

Officer name: Joseph Tandey

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Bolster

Change date: 2017-02-24

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-24

Officer name: Mr Alan Cheshire

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-29

Documents

View document PDF

Change person director company with change date

Date: 30 May 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-01

Officer name: Mr Adrian Bolster

Documents

View document PDF

Change person director company with change date

Date: 30 May 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Cheshire

Change date: 2014-03-01

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Cheshire

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Bolster

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2014

Action Date: 23 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-23

Old address: 59 Wassand Street Kingston upon Hull Hull HU3 4AL England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Certificate change of name company

Date: 20 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed surebroadband (infrastructure) LIMITED\certificate issued on 20/06/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Wood

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Rozenbroek

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jun 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA01

New date: 2012-02-29

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-29

Documents

View document PDF

Capital allotment shares

Date: 29 Feb 2012

Action Date: 01 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-01

Capital : 1,000 GBP

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2012

Action Date: 17 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Tandey

Change date: 2012-01-17

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Bridge

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Tandey

Documents

View document PDF

Incorporation company

Date: 27 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGDEVCO LIMITED

PEER HOUSE,LONDON,WC1X 8LZ

Number:07026479
Status:ACTIVE
Category:Private Limited Company

GREENDOOR PROPERTIES LIMITED

VENTURA HOUSE,TAMWORTH,B78 3HL

Number:05043492
Status:ACTIVE
Category:Private Limited Company

KAKEALICIOUSS LTD

100 BOYNE VALLEY ROAD,MAIDENHEAD,SL6 4ED

Number:11666687
Status:ACTIVE
Category:Private Limited Company

MILLMANOR LTD

MONTAGUE PLACE QYAYSIDE,CHATHAM,ME4 4QU

Number:01763087
Status:LIQUIDATION
Category:Private Limited Company

STEVE JAMES ENVIRONMENTAL HEALTH SERVICES LTD

GROUND FLOOR LINCOLN'S INN FIELDS HOUSE,LONDON,WC2A 3EG

Number:08020187
Status:ACTIVE
Category:Private Limited Company

THE GOOD RUG COMPANY LTD

GROUND FLOOR SHED E BOCKING FARM,KEIGHLEY,BD22 9BG

Number:08533960
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source