Advanced company searchLink opens in new window

1ST CALL DRAIN CLEARANCE AND TECHNICAL SERVICES LIMITED

Company number 03552744

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 May 2017 CS01 Confirmation statement made on 13 April 2017 with updates
23 Jun 2016 AA Micro company accounts made up to 30 September 2015
20 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 20
24 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
07 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 20
28 Aug 2014 AP01 Appointment of Mr Dominic Tait as a director on 26 August 2014
17 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
07 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 20
07 May 2014 CH03 Secretary's details changed for Dominic Tait on 1 April 2014
21 Jan 2014 TM01 Termination of appointment of James Priest as a director
21 Jan 2014 AP01 Appointment of Mrs Michelle Tait as a director
24 Jun 2013 AA Total exemption full accounts made up to 30 September 2012
12 Jun 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
01 May 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
28 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
05 May 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
21 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
07 May 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
07 May 2010 CH01 Director's details changed for James David Priest on 13 April 2010
03 Mar 2010 AD01 Registered office address changed from Eastwing the Street Charmouth Dorset DT6 6PE on 3 March 2010
20 Jul 2009 AA Total exemption full accounts made up to 30 September 2008
22 Apr 2009 363a Return made up to 13/04/09; full list of members
22 Apr 2009 288c Director's change of particulars / james priest / 01/01/2009
10 Oct 2008 287 Registered office changed on 10/10/2008 from 2 chapel close hawkchurch axminster devon EX13 5XD