- Company Overview for W & H DRAINAGE LIMITED (04384792)
- Filing history for W & H DRAINAGE LIMITED (04384792)
- People for W & H DRAINAGE LIMITED (04384792)
- More for W & H DRAINAGE LIMITED (04384792)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2022 | DS01 | Application to strike the company off the register | |
16 Nov 2021 | CH01 | Director's details changed for Mr Clive Graham Webster on 10 May 2021 | |
16 Nov 2021 | PSC04 | Change of details for Mr Clive Graham Webster as a person with significant control on 10 May 2021 | |
16 Nov 2021 | AD01 | Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF to 1 the Laurels Smallhythe Road Tenterden Kent TN30 7LT on 16 November 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
10 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
06 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Nov 2018 | TM01 | Termination of appointment of Mark George Hedges as a director on 25 October 2018 | |
11 Nov 2018 | AP01 | Appointment of Mr Clive Graham Webster as a director on 25 October 2018 | |
01 Oct 2018 | TM02 | Termination of appointment of Clive Graham Webster as a secretary on 1 October 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of Clive Graham Webster as a director on 1 October 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
11 Dec 2017 | PSC04 | Change of details for Mr Clive Graham Webster as a person with significant control on 11 December 2017 | |
11 Dec 2017 | CH01 | Director's details changed for Mr Clive Graham Webster on 11 December 2017 | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 May 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|