DRAIN PATROL (SOUTH) LIMITED
Status | ACTIVE |
Company No. | 06029282 |
Category | Private Limited Company |
Incorporated | 14 Dec 2006 |
Age | 17 years, 5 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
DRAIN PATROL (SOUTH) LIMITED is an active private limited company with number 06029282. It was incorporated 17 years, 5 months, 14 days ago, on 14 December 2006. The company address is 10 Churchill Close, Warlingham, CR6 9NN, Surrey, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 14 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Termination secretary company with name termination date
Date: 07 Aug 2023
Action Date: 15 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard George Barrett
Termination date: 2023-02-15
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2023
Action Date: 02 Aug 2023
Category: Address
Type: AD01
New address: 10 Churchill Close Warlingham Surrey CR6 9NN
Old address: Unit 9 Pelham House 54 Harestone Valley Road Caterham Surrey CR3 6HE
Change date: 2023-08-02
Documents
Change person director company with change date
Date: 10 Jul 2023
Action Date: 10 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-10
Officer name: Christopher Stephen Charles Cousins
Documents
Change to a person with significant control
Date: 10 Jul 2023
Action Date: 10 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-10
Psc name: Christopher Stephen Charles Cousins
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-19
Documents
Confirmation statement with no updates
Date: 16 Nov 2021
Action Date: 16 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-16
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 18 Dec 2019
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2018
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 14 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-14
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 14 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-14
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 14 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-14
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 07 Mar 2013
Action Date: 07 Mar 2013
Category: Address
Type: AD01
Old address: Flat 5 Durston Court 55 Grove Road Sutton SM1 2AW
Change date: 2013-03-07
Documents
Change person director company with change date
Date: 07 Mar 2013
Action Date: 06 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Stephen Charles Cousins
Change date: 2013-03-06
Documents
Legacy
Date: 26 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 14 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-14
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 14 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-14
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 20 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Barrett
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 14 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-14
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 14 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-14
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard George Barrett
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Christopher Stephen Charles Cousins
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/08; full list of members
Documents
Legacy
Date: 18 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 18/12/2008 from flat 5 durnston court 55 grove road sutton SM1 2AW
Documents
Legacy
Date: 18 Dec 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / richard barrett / 01/01/2007
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/07; full list of members
Documents
Legacy
Date: 29 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/07 to 31/03/08
Documents
Legacy
Date: 22 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 17/01/07--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 21 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
OCEAN POINT,EDINBURGH,EH6 6JH
Number: | SC115080 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 WASHINGTON STREET,GLASGOW,G3 8AZ
Number: | SC570663 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSWINFORD SPECSAVERS LIMITED
FORUM 6, PARKWAY,FAREHAM,PO15 7PA
Number: | 10929639 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUMMI (UK) INTERNATIONAL GROUP CO., LTD
UNIT G25,1 DOCK ROAD, LONDON,E16 1AH
Number: | 09350585 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PEAR TREE HEY,BRISTOL,BS37 7JT
Number: | 07647990 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12 FERRIER STREET,WANDSWORTH,SW18 1SN
Number: | 11697177 |
Status: | ACTIVE |
Category: | Private Limited Company |