- Company Overview for DRAINFAST LIMITED (07133601)
- Filing history for DRAINFAST LIMITED (07133601)
- People for DRAINFAST LIMITED (07133601)
- Charges for DRAINFAST LIMITED (07133601)
- More for DRAINFAST LIMITED (07133601)
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
|
|
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
|
|
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
|
|
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
|
|
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
|