- Company Overview for THE LONDON DRAIN COMPANY LIMITED (03199978)
- Filing history for THE LONDON DRAIN COMPANY LIMITED (03199978)
- People for THE LONDON DRAIN COMPANY LIMITED (03199978)
- Charges for THE LONDON DRAIN COMPANY LIMITED (03199978)
- More for THE LONDON DRAIN COMPANY LIMITED (03199978)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 May 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
18 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
19 May 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
20 May 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
24 May 2012 | AR01 | Annual return made up to 17 May 2012 with full list of shareholders | |
05 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
23 May 2011 | AR01 | Annual return made up to 17 May 2011 with full list of shareholders | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
17 May 2010 | AR01 | Annual return made up to 17 May 2010 with full list of shareholders | |
17 May 2010 | CH04 | Secretary's details changed for White House Secretaries Ltd on 1 May 2010 | |
17 May 2010 | CH01 | Director's details changed for Aldo Sharp on 1 May 2010 | |
17 May 2010 | CH01 | Director's details changed for Aaron Frederick Sharp on 1 May 2010 | |
17 May 2010 | CH01 | Director's details changed for Andrew Sharp on 1 May 2010 | |
19 May 2009 | 363a | Return made up to 17/05/09; full list of members | |
18 May 2009 | 288c | Director's change of particulars / john prevost / 01/05/2009 | |
18 May 2009 | 288c | Secretary's change of particulars / white house secretaries LTD / 01/05/2009 | |
06 Jan 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
05 Dec 2008 | 287 | Registered office changed on 05/12/2008 from the old school 51 princes road weybridge surrey KT13 9DA | |
14 Aug 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
03 Jun 2008 | 363a | Return made up to 17/05/08; full list of members | |
23 Aug 2007 | 363a | Return made up to 17/05/07; full list of members | |
09 Aug 2007 | 88(3) | Particulars of contract relating to shares |