DRILLING & SERVICING CONTRACTORS LTD
Company number 07150884
- Company Overview for DRILLING & SERVICING CONTRACTORS LTD (07150884)
- Filing history for DRILLING & SERVICING CONTRACTORS LTD (07150884)
- People for DRILLING & SERVICING CONTRACTORS LTD (07150884)
- Charges for DRILLING & SERVICING CONTRACTORS LTD (07150884)
- More for DRILLING & SERVICING CONTRACTORS LTD (07150884)
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) |
---|---|---|---|
12 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
23 Nov 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
30 Nov 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
30 Nov 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
16 Feb 2021 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
13 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
10 Feb 2020 | AD02 | Register inspection address has been changed from C/O Geoff Cowley & Co Limited 1 Willow Park Upton Lane Stoke Golding Nuneaton Warwickshire CV13 6EU United Kingdom to 5 Station Road Hinckley LE10 1AW | |
03 Sep 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
21 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
31 Jul 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
07 Apr 2017 | AD01 | Registered office address changed from 11 Bennetts Hill Dunton Bassett Lutterworth Leicestershire LE17 5JJ to Sparkenhoe House Southfield Road Hinckley Leicestershire LE10 1UB on 7 April 2017 | |
21 Feb 2017 | CH01 | Director's details changed for Mr Duncan Harold Bellamy on 16 January 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | CH01 | Director's details changed for Mr Duncan Harold Bellamy on 9 February 2015 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|