DRAINAGE MASTER LIMITED

04114833
308 WOOLWICH ROAD ABBEY WOOD LONDON SE2 0PU

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
07 Mar 2024 accounts Annual Accounts 4 Buy now
01 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2023 accounts Annual Accounts 4 Buy now
25 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2022 accounts Annual Accounts 4 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2021 accounts Annual Accounts 5 Buy now
27 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2020 officers Termination of appointment of secretary (Pomfrey Accountants Ltd) 1 Buy now
12 Aug 2020 accounts Annual Accounts 7 Buy now
09 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2019 address Change Sail Address Company With New Address 1 Buy now
12 Aug 2019 accounts Annual Accounts 7 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 officers Appointment of corporate secretary (Pomfrey Accountants Ltd) 2 Buy now
30 Nov 2018 officers Termination of appointment of secretary (Anthony Christopher Stephen Creed) 1 Buy now
06 Aug 2018 accounts Annual Accounts 11 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2017 accounts Annual Accounts 11 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Aug 2016 accounts Annual Accounts 11 Buy now
09 Dec 2015 annual-return Annual Return 7 Buy now
09 Dec 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
10 Aug 2015 accounts Annual Accounts 11 Buy now
09 Dec 2014 annual-return Annual Return 7 Buy now
24 Apr 2014 accounts Annual Accounts 12 Buy now
27 Mar 2014 officers Appointment of director (Mrs Lindsey Wright) 2 Buy now
27 Mar 2014 officers Appointment of director (Mrs Sarah Kedge) 2 Buy now
10 Dec 2013 annual-return Annual Return 6 Buy now
12 Feb 2013 accounts Annual Accounts 11 Buy now
19 Dec 2012 annual-return Annual Return 6 Buy now
18 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 May 2012 accounts Annual Accounts 17 Buy now
29 Nov 2011 annual-return Annual Return 6 Buy now
08 Mar 2011 accounts Annual Accounts 7 Buy now
07 Dec 2010 annual-return Annual Return 6 Buy now
17 Jun 2010 accounts Annual Accounts 4 Buy now
03 Dec 2009 annual-return Annual Return 6 Buy now
03 Dec 2009 officers Change of particulars for director (Cameron Paul Kedge) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Stuart Wright) 2 Buy now
03 Dec 2009 address Change Sail Address Company 1 Buy now
14 Aug 2009 accounts Annual Accounts 4 Buy now
18 Dec 2008 annual-return Return made up to 27/11/08; full list of members 4 Buy now
21 Jul 2008 accounts Annual Accounts 4 Buy now
28 Nov 2007 annual-return Return made up to 27/11/07; full list of members 3 Buy now
09 Aug 2007 accounts Annual Accounts 4 Buy now
20 Dec 2006 annual-return Return made up to 27/11/06; full list of members 3 Buy now
25 May 2006 accounts Annual Accounts 5 Buy now
07 Dec 2005 annual-return Return made up to 27/11/05; full list of members 3 Buy now
06 Sep 2005 accounts Annual Accounts 5 Buy now
13 Dec 2004 annual-return Return made up to 27/11/04; full list of members 8 Buy now
07 May 2004 accounts Annual Accounts 6 Buy now
22 Dec 2003 annual-return Return made up to 27/11/03; full list of members 7 Buy now
18 Aug 2003 accounts Annual Accounts 6 Buy now
09 Dec 2002 annual-return Return made up to 27/11/02; no change of members 7 Buy now
06 Jun 2002 accounts Annual Accounts 5 Buy now
07 Dec 2001 annual-return Return made up to 27/11/01; full list of members 6 Buy now
20 Dec 2000 officers New director appointed 2 Buy now
20 Dec 2000 officers New director appointed 2 Buy now
13 Dec 2000 officers New secretary appointed 2 Buy now
13 Dec 2000 address Registered office changed on 13/12/00 from: 47-49 green lane northwood middlesex HA6 3AE 1 Buy now
13 Dec 2000 capital Ad 08/12/00--------- £ si 4@1=4 £ ic 1/5 2 Buy now
30 Nov 2000 officers Secretary resigned 1 Buy now
30 Nov 2000 officers Director resigned 1 Buy now
27 Nov 2000 incorporation Incorporation Company 16 Buy now