ELLIOTT ENVIRONMENTAL DRAINAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/07/2530 July 2025 | Confirmation statement made on 2025-07-30 with no updates |
| 21/02/2521 February 2025 | Total exemption full accounts made up to 2024-08-31 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 28/08/2428 August 2024 | Director's details changed for Mr Terry Whitby on 2024-08-28 |
| 28/08/2428 August 2024 | Termination of appointment of Classic Formation and Administration Ltd as a secretary on 2024-08-28 |
| 28/08/2428 August 2024 | Director's details changed for Mr Steven Earles on 2024-08-28 |
| 28/08/2428 August 2024 | Confirmation statement made on 2024-08-12 with no updates |
| 09/05/249 May 2024 | Change of details for Mr Terry Whitby as a person with significant control on 2024-05-09 |
| 09/05/249 May 2024 | Notification of Steven Earles as a person with significant control on 2024-05-09 |
| 03/05/243 May 2024 | Total exemption full accounts made up to 2023-08-31 |
| 17/10/2317 October 2023 | Appointment of Classic Formation and Administration Ltd as a secretary on 2023-10-01 |
| 26/09/2326 September 2023 | Change of details for Mr Terry Whitby as a person with significant control on 2023-09-26 |
| 26/09/2326 September 2023 | Registered office address changed from Unit 1 st Michaels Close Aylesford Kent ME20 7XE England to Unit 1 st Michaels Close Aylesford Kent ME20 7BU on 2023-09-26 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 29/08/2329 August 2023 | Confirmation statement made on 2023-08-12 with no updates |
| 17/04/2317 April 2023 | Total exemption full accounts made up to 2022-08-31 |
| 30/11/2230 November 2022 | Registered office address changed from Unit 1a St Michaels Close Aylesford Kent ME20 7XE England to Unit 1 st Michaels Close Aylesford Kent ME20 7XE on 2022-11-30 |
| 06/11/226 November 2022 | Registered office address changed from 20 Park Barn Evegate Business Centre Smeeth Ashford Kent TN25 6SX England to Unit 1a St Michaels Close Aylesford Kent ME20 7XE on 2022-11-06 |
| 06/11/226 November 2022 | Change of details for Mr Terry Whitby as a person with significant control on 2022-11-06 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 01/05/221 May 2022 | Total exemption full accounts made up to 2021-08-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 15/01/2115 January 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES |
| 06/07/206 July 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
| 14/10/1914 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 069834580002 |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 29/04/1929 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
| 17/01/1917 January 2019 | CESSATION OF ELAINE ANDREOU AS A PSC |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 27/06/1827 June 2018 | APPOINTMENT TERMINATED, DIRECTOR ELAINE ANDREOU |
| 27/06/1827 June 2018 | DIRECTOR APPOINTED STEVEN EARLES |
| 31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 25/05/1825 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE ANDREOU / 25/05/2018 |
| 11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
| 05/04/185 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE ANDREOU / 05/04/2018 |
| 05/04/185 April 2018 | PSC'S CHANGE OF PARTICULARS / MR TERRY WHITBY / 05/04/2018 |
| 05/04/185 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY WHITBY / 05/04/2018 |
| 16/10/1716 October 2017 | REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 24 PARK BARN EVEGATE BUSINESS CENTRE SMEETH ASHFORD KENT TN25 6SX ENGLAND |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 16/05/1716 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 08/05/178 May 2017 | REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 14 SANDRINGHAM ROAD BROMLEY KENT BR1 5AS |
| 03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
| 03/05/173 May 2017 | APPOINTMENT TERMINATED, SECRETARY NATIONWIDE SECRETARIAL SERVICES LIMITED |
| 30/03/1730 March 2017 | REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 117 DARTFORD RD DARTFORD DA1 3EN |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 11/05/1611 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
| 29/01/1629 January 2016 | ADOPT ARTICLES 29/12/2015 |
| 17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 24/04/1524 April 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
| 22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 17/04/1517 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR. TERRY WHITBY / 17/04/2015 |
| 17/04/1517 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE ANDREOU / 17/04/2015 |
| 15/12/1415 December 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
| 20/10/1420 October 2014 | Annual return made up to 6 August 2014 with full list of shareholders |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 21/05/1421 May 2014 | Annual return made up to 1 January 2014 with full list of shareholders |
| 13/03/1413 March 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 13/08/1313 August 2013 | Annual return made up to 6 August 2013 with full list of shareholders |
| 01/05/131 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 13/08/1213 August 2012 | Annual return made up to 6 August 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 18/11/1118 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 04/10/114 October 2011 | Annual return made up to 6 August 2011 with full list of shareholders |
| 28/03/1128 March 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
| 03/03/113 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE ANDREW / 28/02/2011 |
| 03/11/103 November 2010 | APPOINTMENT TERMINATED, DIRECTOR SROART HUNDRICH |
| 11/10/1011 October 2010 | Annual return made up to 6 August 2010 with full list of shareholders |
| 11/10/1011 October 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATIONWIDE SECRETARIAL SERVICES LIMITED / 06/08/2010 |
| 31/03/1031 March 2010 | DIRECTOR APPOINTED SROART HUNDRICH |
| 31/03/1031 March 2010 | DIRECTOR APPOINTED ELAINE ANDREW |
| 07/09/097 September 2009 | DIRECTOR APPOINTED TERRY WHITBY |
| 18/08/0918 August 2009 | APPOINTMENT TERMINATED DIRECTOR KERRY BRETT |
| 06/08/096 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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