Advanced company searchLink opens in new window

DRAINFAST LIMITED

Company number 07133601

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)
24 Apr 2017 CH01 Director's details changed for Mr Peter James on 24 April 2017
27 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
21 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Aug 2016 CH01 Director's details changed for Mr Trevor James on 2 August 2016
26 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
22 Jan 2016 CH01 Director's details changed for Mr Trevor James on 22 January 2016
06 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
29 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Mar 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Sep 2013 MR01 Registration of charge 071336010001
28 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Apr 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
24 Apr 2012 AP01 Appointment of Nigel James as a director
24 Apr 2012 TM01 Termination of appointment of Karen James as a director
24 Apr 2012 SH01 Statement of capital following an allotment of shares on 11 April 2011
  • GBP 100
27 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
19 Oct 2010 AP01 Appointment of Timothy George James as a director
19 Oct 2010 AP01 Appointment of Mrs Karen James as a director
18 Oct 2010 CH01 Director's details changed for Mr Peter James on 18 October 2010
18 Oct 2010 AP01 Appointment of Mr Trevor James as a director
13 Oct 2010 CERTNM Company name changed formations twelve LIMITED\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-10-06