DRAINAGE MASTER LIMITED

04114833
308 WOOLWICH ROAD ABBEY WOOD LONDON SE2 0PU

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