D F H DRAINAGE LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewFinal Gazette dissolved following liquidation

View Document

22/08/2522 August 2025 NewFinal Gazette dissolved following liquidation

View Document

22/05/2522 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

19/04/2419 April 2024 Resolutions

View Document

19/04/2419 April 2024 Registered office address changed from C/O F.A. Magee & Company Wimbourne House 4 -6 Pump Lane Hayes Middlesex UB3 3NB to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2024-04-19

View Document

19/04/2419 April 2024 Appointment of a voluntary liquidator

View Document

19/04/2419 April 2024 Statement of affairs

View Document

19/04/2419 April 2024 Resolutions

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2022-09-27

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

21/06/2321 June 2023 Previous accounting period shortened from 2022-09-28 to 2022-09-27

View Document

27/09/2227 September 2022 Annual accounts for year ending 27 Sep 2022

View Accounts

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-09-28

View Document

26/06/2126 June 2021 Previous accounting period shortened from 2020-09-29 to 2020-09-28

View Document

27/12/2027 December 2020 29/09/19 TOTAL EXEMPTION FULL

View Document

19/12/2019 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

29/06/2029 June 2020 PREVSHO FROM 30/09/2019 TO 29/09/2019

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

26/09/1926 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MRS SARAH SAVIN

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, SECRETARY COLIN FURLONG

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 1 MUSGRAVE ROAD CHINNOR OXFORDSHIRE OX39 4PL

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN FURLONG

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/08/1417 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

10/03/1410 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

12/08/1312 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

25/04/1325 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

04/09/124 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

04/07/124 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

26/08/1126 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES HERBERT

View Document

21/03/1121 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ARTHUR FURLONG / 09/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GRAHAM HERBERT / 09/08/2010

View Document

17/08/1017 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MAURICE DEAN / 09/08/2010

View Document

07/05/107 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES HERBERT

View Document

04/11/094 November 2009 DIRECTOR APPOINTED MR JAMES GRAHAM HERBERT

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MR PETER MAURICE DEAN

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR D F H DRAINAGE LIMITED

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR D F H DRAINAGE LIMITED

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MR JAMES GRAHAM HERBERT

View Document

27/10/0927 October 2009 CORPORATE DIRECTOR APPOINTED D F H DRAINAGE LIMITED

View Document

27/10/0927 October 2009 CURREXT FROM 31/08/2010 TO 30/09/2010

View Document

27/10/0927 October 2009 CORPORATE DIRECTOR APPOINTED D F H DRAINAGE LIMITED

View Document

25/10/0925 October 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0923 October 2009 COMPANY NAME CHANGED T MCALPINE AND FAMILY LIMITED CERTIFICATE ISSUED ON 23/10/09

View Document

12/10/0912 October 2009 CHANGE OF NAME 28/09/2009

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 33A OAKLEY ROAD CHINNOR OXFORDSHIRE OX39 4HD

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY MCALPINE

View Document

16/09/0916 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

02/10/082 October 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 SECRETARY RESIGNED

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company