DRAINMASTER (ENVIRONMENTAL) LIMITED
Status | ACTIVE |
Company No. | 06738878 |
Category | Private Limited Company |
Incorporated | 03 Nov 2008 |
Age | 15 years, 7 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
DRAINMASTER (ENVIRONMENTAL) LIMITED is an active private limited company with number 06738878. It was incorporated 15 years, 7 months, 1 day ago, on 03 November 2008. The company address is Pooh Cottage Pooh Cottage, Malmesbury, SN16 9QA, Wiltshire.
Company Fillings
Confirmation statement with updates
Date: 14 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 07 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Change to a person with significant control
Date: 07 Nov 2022
Action Date: 07 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-07
Psc name: Mr Peter Green
Documents
Change to a person with significant control
Date: 07 Nov 2022
Action Date: 07 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Elizabeth Ann Green
Change date: 2022-11-07
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous extended
Date: 01 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 09 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Notification of a person with significant control
Date: 09 Nov 2018
Action Date: 07 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-07
Psc name: Elizabeth Ann Green
Documents
Accounts with accounts type dormant
Date: 14 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Capital allotment shares
Date: 13 Feb 2018
Action Date: 01 Jan 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-01-01
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Accounts with accounts type dormant
Date: 29 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Accounts with accounts type dormant
Date: 10 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 03 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-03
Documents
Accounts with accounts type dormant
Date: 03 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 03 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-03
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2014
Action Date: 17 Nov 2014
Category: Address
Type: AD01
Old address: Pooh Cottage Swillbrook Minety Malmesbury Wiltshire SN16 9QA
Change date: 2014-11-17
New address: Pooh Cottage Minety Malmesbury Wiltshire SN16 9QA
Documents
Change person director company with change date
Date: 17 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-03
Officer name: Mr Peter Green
Documents
Accounts with accounts type dormant
Date: 19 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 03 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-03
Documents
Accounts with accounts type dormant
Date: 13 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 03 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-03
Documents
Accounts with accounts type dormant
Date: 28 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 03 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-03
Documents
Accounts with accounts type dormant
Date: 27 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 03 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-03
Documents
Change person director company with change date
Date: 11 Nov 2010
Action Date: 27 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-27
Officer name: Mr Peter Green
Documents
Change registered office address company with date old address
Date: 26 Aug 2010
Action Date: 26 Aug 2010
Category: Address
Type: AD01
Old address: Reedham Silver Street Minety Malmesbury Wiltshire SN16 9QU United Kingdom
Change date: 2010-08-26
Documents
Accounts with accounts type dormant
Date: 02 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 03 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-03
Documents
Some Companies
CITY LASER & SKIN CLINIC LIMITED
21 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ
Number: | 08503400 |
Status: | ACTIVE |
Category: | Private Limited Company |
DARLINGTON CONSTRUCTION SERVICES LIMITED
72 WEST STREET,FAREHAM,PO16 9UN
Number: | 04764461 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 DAN COURT,LONDON,NW10 7FX
Number: | 09196493 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOX 154 15 INGESTRE PLACE,LONDON,W1F 0DU
Number: | 09631781 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O UNION MOTOR COMPANY LIMITED,EDINBURGH,EH14 2QR
Number: | SC283717 |
Status: | ACTIVE |
Category: | Private Limited Company |
68A BRISBANE ROAD,ESSEX,IG1 4SL
Number: | 01761551 |
Status: | ACTIVE |
Category: | Private Limited Company |