- Company Overview for DRAIN LINE SOUTHERN LIMITED (04933418)
- Filing history for DRAIN LINE SOUTHERN LIMITED (04933418)
- People for DRAIN LINE SOUTHERN LIMITED (04933418)
- Charges for DRAIN LINE SOUTHERN LIMITED (04933418)
- More for DRAIN LINE SOUTHERN LIMITED (04933418)
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) |
---|---|---|---|
21 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Aug 2018 | SH06 |
Cancellation of shares. Statement of capital on 20 July 2018
|
|
13 Aug 2018 | SH03 | Purchase of own shares. | |
06 Aug 2018 | AP01 | Appointment of Mr Tristan James Miles as a director on 1 August 2018 | |
11 Jun 2018 | MR04 | Satisfaction of charge 2 in full | |
11 Jun 2018 | MR04 | Satisfaction of charge 049334180004 in full | |
11 Jun 2018 | MR04 | Satisfaction of charge 049334180003 in full | |
05 Jun 2018 | TM01 | Termination of appointment of Wayne Holdaway as a director on 24 May 2018 | |
13 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 2 October 2017
|
|
23 Nov 2017 | MR01 | Registration of charge 049334180005, created on 23 November 2017 | |
07 Nov 2017 | MA | Memorandum and Articles of Association | |
20 Oct 2017 | SH02 | Sub-division of shares on 2 October 2017 | |
18 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with updates | |
17 Oct 2017 | PSC01 | Notification of Sylvia Patricia Whelan as a person with significant control on 29 June 2016 | |
17 Oct 2017 | PSC01 | Notification of Damone Michael Mogre as a person with significant control on 29 June 2016 | |
22 Sep 2017 | MR01 | Registration of charge 049334180004, created on 19 September 2017 | |
04 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
07 Jul 2016 | AD01 | Registered office address changed from Unit 1 Kingsthorpe Road Hove East Sussex BN3 5HR England to Mercer Road Horsham West Sussex RH12 3SR on 7 July 2016 | |
21 Jan 2016 | AD01 | Registered office address changed from Unit 1 Kingsthorpe Road Hove East Sussex BN3 5JG to Unit 1 Kingsthorpe Road Hove East Sussex BN3 5HR on 21 January 2016 | |
19 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Aug 2015 | MA | Memorandum and Articles of Association |