- Company Overview for DEWATERING SERVICES LIMITED (03196675)
- Filing history for DEWATERING SERVICES LIMITED (03196675)
- People for DEWATERING SERVICES LIMITED (03196675)
- Charges for DEWATERING SERVICES LIMITED (03196675)
- More for DEWATERING SERVICES LIMITED (03196675)
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) |
---|---|---|---|
04 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
20 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
19 May 2017 | CH01 | Director's details changed for James Richard Usherwood on 9 May 2017 | |
19 May 2017 | CH01 | Director's details changed for John Thomas Broderick on 9 May 2017 | |
19 May 2017 | CH01 | Director's details changed for John Thomas Broderick on 9 May 2017 | |
19 May 2017 | CH01 | Director's details changed for Ian Mills Cotterell on 9 May 2017 | |
19 May 2017 | CH03 | Secretary's details changed for Ian Mills Cotterell on 9 May 2017 | |
19 May 2017 | AD01 | Registered office address changed from Mill Buck Way Springvale Industrial Estate Elworth Sandbach Cheshire CW11 3HT to Millbuck Way Springvale Industrial Estate Elworth Sandbach Cheshire CW11 3HT on 19 May 2017 | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
14 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
12 Sep 2014 | AP03 | Appointment of Ian Mills Cotterell as a secretary on 2 September 2014 | |
12 Sep 2014 | TM02 | Termination of appointment of John David Mckie as a secretary on 2 September 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of John David Mckie as a director on 2 September 2014 | |
23 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
24 May 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
17 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
10 May 2012 | SH06 |
Cancellation of shares. Statement of capital on 10 May 2012
|
|
10 May 2012 | SH03 | Purchase of own shares. |