- Company Overview for H C S DRAIN SERVICES LIMITED (04758344)
- Filing history for H C S DRAIN SERVICES LIMITED (04758344)
- People for H C S DRAIN SERVICES LIMITED (04758344)
- Charges for H C S DRAIN SERVICES LIMITED (04758344)
- Insolvency for H C S DRAIN SERVICES LIMITED (04758344)
- More for H C S DRAIN SERVICES LIMITED (04758344)
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) |
---|---|---|---|
14 May 2015 | CH01 | Director's details changed for Robin Scott Armstorng on 1 December 2011 | |
15 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2015 | AP01 | Appointment of Mr Jonathan Rae Grant as a director on 1 April 2015 | |
20 Feb 2015 | AUD | Auditor's resignation | |
18 Feb 2015 | AUD | Auditor's resignation | |
09 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
06 Jan 2015 | TM01 | Termination of appointment of Sally Robinson as a director on 6 January 2015 | |
06 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
18 Feb 2014 | TM01 | Termination of appointment of Peter Samuel as a director | |
13 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
06 Nov 2013 | AP01 | Appointment of Mr Peter Bell Samuel as a director | |
06 Nov 2013 | TM01 | Termination of appointment of Grahame White as a director | |
10 Sep 2013 | AP03 | Appointment of Katherine Anne Dickie as a secretary | |
10 Sep 2013 | TM02 | Termination of appointment of John Dickson as a secretary | |
04 Jun 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
25 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
30 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
02 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Jul 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
10 May 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
06 Apr 2011 | AP01 | Appointment of Mrs Sally Robinson as a director | |
17 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Jul 2010 | AA01 | Current accounting period extended from 30 November 2010 to 31 March 2011 | |
01 Jul 2010 | AD01 | Registered office address changed from , Kensington House 3 Kensington, Bishop Auckland, County Durham, DL14 6HX on 1 July 2010 | |
01 Jul 2010 | TM02 | Termination of appointment of Marcia Watson as a secretary |