Advanced company searchLink opens in new window

DRAINTECH SERVICES (MIDLANDS) LIMITED

Company number 06421649

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)
10 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-09
  • GBP 100
10 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
21 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Mar 2012 AA01 Previous accounting period extended from 30 December 2011 to 31 December 2011
14 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
08 Jun 2011 AA Total exemption small company accounts made up to 30 December 2010
15 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
12 Jul 2010 AD01 Registered office address changed from 106a Widney Road Bentley Heath Solihull West Midlands B93 9BN United Kingdom on 12 July 2010
30 Mar 2010 AA01 Current accounting period extended from 30 November 2010 to 30 December 2010
30 Mar 2010 AP01 Appointment of Mr Michael Stanley Turl as a director
30 Mar 2010 AP03 Appointment of Mr Martin Sean Francis as a secretary
18 Mar 2010 TM02 Termination of appointment of Stepahnie Hoare as a secretary
18 Mar 2010 AA Accounts for a dormant company made up to 30 November 2009
18 Feb 2010 CERTNM Company name changed the draintech group LIMITED\certificate issued on 18/02/10
  • CONNOT ‐
11 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-19
03 Feb 2010 AR01 Annual return made up to 8 November 2009 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Mr Cliff Beasley on 1 November 2009
30 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-19
30 Jan 2010 CONNOT Change of name notice
19 Aug 2009 AA Accounts for a dormant company made up to 30 November 2008
03 Apr 2009 363a Return made up to 08/11/08; full list of members
12 Jun 2008 287 Registered office changed on 12/06/2008 from draintech services LTD unit 5 imex business park flaxley road stechford birmingham B339AL