DRAINAGE ADVISORY SERVICES AND ASSISTANCE LIMITED
Company number 06228922
- Company Overview for DRAINAGE ADVISORY SERVICES AND ASSISTANCE LIMITED (06228922)
- Filing history for DRAINAGE ADVISORY SERVICES AND ASSISTANCE LIMITED (06228922)
- People for DRAINAGE ADVISORY SERVICES AND ASSISTANCE LIMITED (06228922)
- Charges for DRAINAGE ADVISORY SERVICES AND ASSISTANCE LIMITED (06228922)
- More for DRAINAGE ADVISORY SERVICES AND ASSISTANCE LIMITED (06228922)
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 Apr 2019 | PSC04 | Change of details for Mrs Claire Gartley as a person with significant control on 25 March 2019 | |
02 Apr 2019 | CH01 | Director's details changed for Miss Jessica Amy Dawson on 25 March 2019 | |
02 Apr 2019 | CH01 | Director's details changed for Andrew Greatorex on 25 March 2019 | |
02 Apr 2019 | CH01 | Director's details changed for Mrs Claire Gartley on 25 March 2019 | |
02 Apr 2019 | CH01 | Director's details changed for Timothy Dawson on 25 March 2019 | |
02 Apr 2019 | CH01 | Director's details changed for Darryl Gartley on 25 March 2019 | |
02 Apr 2019 | PSC04 | Change of details for Olivia Gartley as a person with significant control on 25 March 2019 | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
30 Apr 2018 | CS01 |
27/04/18 Statement of Capital gbp 120.00
|
|
27 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
29 Aug 2017 | CH01 | Director's details changed for Andrew Greatorex on 29 August 2017 | |
20 Jul 2017 | PSC04 | Change of details for Jessica Amy Dawson as a person with significant control on 19 July 2017 | |
20 Jul 2017 | CH01 | Director's details changed for Miss Jessica Amy Dawson on 19 July 2017 | |
28 Jun 2017 | AP01 | Appointment of Timothy Dawson as a director on 18 May 2017 | |
28 Jun 2017 | AP01 | Appointment of Andrew Greatorex as a director on 18 May 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
31 Jan 2017 | CH01 | Director's details changed for Miss Jessica Amy Gartley on 30 January 2017 | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
18 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
30 Jul 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 27 April 2014 | |
30 Jul 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 27 April 2013 | |
23 Jul 2015 | SH08 | Change of share class name or designation | |
23 Jul 2015 | RESOLUTIONS |
Resolutions
|