- Company Overview for BLOCKED DRAINS LIMITED (11086177)
- Filing history for BLOCKED DRAINS LIMITED (11086177)
- People for BLOCKED DRAINS LIMITED (11086177)
- More for BLOCKED DRAINS LIMITED (11086177)
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
|
|
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 |