DRAINS LIMITED

Company Documents

DateDescription
25/10/2525 October 2025 NewFinal Gazette dissolved following liquidation

View Document

25/07/2525 July 2025 Return of final meeting in a creditors' voluntary winding up

View Document

20/05/2520 May 2025 Liquidators' statement of receipts and payments to 2025-04-05

View Document

10/06/2410 June 2024 Liquidators' statement of receipts and payments to 2024-04-05

View Document

04/07/234 July 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/04/2321 April 2023 Appointment of a voluntary liquidator

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Statement of affairs

View Document

21/04/2321 April 2023 Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2023-04-21

View Document

21/04/2321 April 2023 Resolutions

View Document

23/01/2323 January 2023 Notification of Andrew Richard Hazael as a person with significant control on 2023-01-23

View Document

23/01/2323 January 2023 Notification of James Brodie Geddes as a person with significant control on 2023-01-23

View Document

17/01/2317 January 2023 Termination of appointment of Philip Paul Morris as a director on 2023-01-17

View Document

17/01/2317 January 2023 Termination of appointment of Peter Smy as a director on 2023-01-17

View Document

17/01/2317 January 2023 Appointment of Mr James Brodie Geddes as a director on 2023-01-17

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/10/2115 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/09/201 September 2020 APPOINTMENT TERMINATED, SECRETARY SIOUXSIE EVERITT

View Document

01/09/201 September 2020 DIRECTOR APPOINTED MR JAMES BRODIE GEDDES

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 SECRETARY APPOINTED MISS SIOUXSIE EVERITT

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR PHILIP PAUL MORRIS

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR PETER SMY

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, SECRETARY DEE SCOTT

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR DEE SCOTT

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MRS DEE SCOTT

View Document

18/01/1818 January 2018 SECRETARY APPOINTED MRS DEE SCOTT

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW HAZAEL

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAZAEL

View Document

17/08/1717 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / FAITHFUL ENDEAVOURS LIMITED / 08/08/2016

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

08/08/178 August 2017 CESSATION OF CHRISTOPHER PAUL REEVE AS A PSC

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 08/08/16 STATEMENT OF CAPITAL GBP 74

View Document

21/09/1621 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REEVE

View Document

18/03/1618 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL REEVE / 19/06/2015

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL REEVE / 09/04/2015

View Document

07/04/157 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/03/1417 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

30/11/1330 November 2013 DIRECTOR APPOINTED MR TIMOTHY MARK HAZAEL

View Document

30/11/1330 November 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND NELSON

View Document

30/11/1330 November 2013 APPOINTMENT TERMINATED, SECRETARY RAYMOND NELSON

View Document

30/11/1330 November 2013 SECRETARY APPOINTED MR ANDREW RICHARD HAZAEL

View Document

30/11/1330 November 2013 DIRECTOR APPOINTED MR ANDREW RICHARD HAZAEL

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM 23 WINDMILL HILL ENFIELD MIDDLESEX EN2 7AB UNITED KINGDOM

View Document

13/11/1313 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/11/1313 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/11/1311 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/11/138 November 2013 31/10/13 STATEMENT OF CAPITAL GBP 100

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/03/1326 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL REEVE / 10/03/2013

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL REEVE / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GEORGE NELSON / 11/03/2010

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 2 CECIL COURT LONDON ROAD ENFIELD EN2 6DG

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER REEVE / 10/03/2008

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

12/07/0512 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/051 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/051 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 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