Advanced company searchLink opens in new window

DOMESTIC DRAINS SERVICES LTD

Company number 04425294

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)
06 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
06 May 2015 AD01 Registered office address changed from Unit 1 Gordon Road Whitehall Bristol BS5 7DR to 13 Gable Road Baptist Mills Bristol BS5 0YP on 6 May 2015
04 Apr 2015 MR01 Registration of charge 044252940005, created on 25 March 2015
27 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
02 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
02 May 2014 CH01 Director's details changed for Mrs Wendy Skuse on 30 July 2013
02 May 2014 CH01 Director's details changed for Mr Mark William Skuse on 30 July 2013
02 May 2014 CH03 Secretary's details changed for Mrs Wendy Skuse on 30 July 2013
02 May 2014 AD01 Registered office address changed from 13-14 Gable Street Baptist Mills Bristol BS5 0YP on 2 May 2014
25 Nov 2013 AA Total exemption full accounts made up to 30 April 2013
30 Apr 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
18 Apr 2013 MR01 Registration of charge 044252940004
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380271.
01 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 Oct 2012 AA Total exemption full accounts made up to 30 April 2012
10 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
25 Aug 2011 AA Total exemption full accounts made up to 30 April 2011
06 Jun 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
16 Sep 2010 AA Total exemption full accounts made up to 30 April 2010
15 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Jul 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
27 May 2010 MG01 Particulars of a mortgage or charge / charge no: 3
04 Aug 2009 AA Total exemption full accounts made up to 30 April 2009
11 Jul 2009 363a Return made up to 26/04/09; full list of members
02 May 2009 395 Particulars of a mortgage or charge / charge no: 2
21 Aug 2008 AA Total exemption full accounts made up to 30 April 2008