Advanced company searchLink opens in new window

BLOCKED DRAINS LIMITED

Company number 11086177

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)
31 Jul 2025 AA Accounts for a dormant company made up to 30 November 2024
17 Apr 2025 CS01 Confirmation statement made on 8 April 2025 with no updates
25 Jul 2024 AA Accounts for a dormant company made up to 30 November 2023
08 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
23 Aug 2023 AA Micro company accounts made up to 30 November 2022
19 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
24 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
26 May 2022 PSC04 Change of details for Ms Kelly Abigail Ainsworth as a person with significant control on 30 April 2022
26 May 2022 CH01 Director's details changed for Ms Kelly Abigail Ainsworth on 30 April 2022
09 May 2022 AA Micro company accounts made up to 30 November 2021
14 Jan 2022 AD01 Registered office address changed from 924 Wimborne Road Bournemouth BH9 2DH England to Unit 7 Cedar Trade Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SD on 14 January 2022
28 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
09 Mar 2021 AA Micro company accounts made up to 30 November 2020
15 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
06 Dec 2019 AA Total exemption full accounts made up to 30 November 2019
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with updates
24 May 2019 SH01 Statement of capital following an allotment of shares on 23 May 2019
  • GBP 1
23 May 2019 AP01 Appointment of Mr Mark Victor Grundy as a director on 22 May 2019
23 May 2019 AD01 Registered office address changed from 27 Parley Road Bournemouth BH9 3BD United Kingdom to 924 Wimborne Road Bournemouth BH9 2DH on 23 May 2019
14 Jan 2019 AA Total exemption full accounts made up to 30 November 2018
15 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
27 Apr 2018 PSC01 Notification of Kelly Abigail Ainsworth as a person with significant control on 26 April 2018
27 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 27 April 2018
26 Apr 2018 TM01 Termination of appointment of Mark Victor Grundy as a director on 26 April 2018
26 Apr 2018 AP01 Appointment of Miss Kelly Abigail Ainsworth as a director on 26 April 2018