Advanced company searchLink opens in new window

LEIGH DELAMERE DRAINAGE MANAGEMENT COMPANY LIMITED

Company number 04093826

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)
02 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
05 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
24 Nov 2011 SH02 Consolidation of shares on 17 November 2011
24 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ 10/11/2011
21 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
07 Mar 2011 TM01 Termination of appointment of Andrew Reeves as a director
01 Mar 2011 AP01 Appointment of Mr Stephen John Pile as a director
22 Oct 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
21 Oct 2010 CH01 Director's details changed for Mr Jonathan Riley Jeeves on 1 November 2009
21 Oct 2010 CH01 Director's details changed for Mr Andrew John Reeves on 1 November 2009
21 Oct 2010 CH01 Director's details changed for Ms Harriet Rhiannon Tupper on 1 November 2009
21 Oct 2010 AD02 Register inspection address has been changed from C/O Thring Townsend Lee & Pembertons 6 Drake's Meadow Penny Lane Swindon Wiltshire SN3 3LL
29 Apr 2010 AD01 Registered office address changed from , 1St Floor Suite 2, Block C Aylesbury Court, Marlborough, Wiltshire, SN8 1AA on 29 April 2010
30 Mar 2010 AA Accounts for a dormant company made up to 31 October 2009
26 Jan 2010 AR01 Annual return made up to 20 October 2009 with full list of shareholders
26 Jan 2010 AD03 Register(s) moved to registered inspection location
26 Jan 2010 CH04 Secretary's details changed for Waf Secretaries Limited on 14 October 2009
26 Jan 2010 AD02 Register inspection address has been changed
26 Jan 2010 CH01 Director's details changed for Jonathan Riley Jeeves on 26 January 2010
26 Jan 2010 CH01 Director's details changed for Andrew John Reeves on 26 January 2010
26 Jan 2010 CH01 Director's details changed for Harriet Rhiannon Tupper on 26 January 2010
26 Jan 2010 CH04 Secretary's details changed for Waf Secretaries Limited on 14 October 2009
31 Oct 2009 AA Accounts for a dormant company made up to 31 October 2008
15 Jan 2009 363a Return made up to 20/10/08; full list of members
07 Apr 2008 AA Accounts for a dormant company made up to 31 October 2007