Advanced company searchLink opens in new window

DRAIN LINE SOUTHERN LIMITED

Company number 04933418

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)
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
  • GBP 109
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
  • GBP 123.864
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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 02/10/2017
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
  • GBP 109
26 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Aug 2015 MA Memorandum and Articles of Association