ELLIOTT ENVIRONMENTAL DRAINAGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Confirmation statement made on 2025-07-30 with no updates

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Director's details changed for Mr Terry Whitby on 2024-08-28

View Document

28/08/2428 August 2024 Termination of appointment of Classic Formation and Administration Ltd as a secretary on 2024-08-28

View Document

28/08/2428 August 2024 Director's details changed for Mr Steven Earles on 2024-08-28

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

09/05/249 May 2024 Change of details for Mr Terry Whitby as a person with significant control on 2024-05-09

View Document

09/05/249 May 2024 Notification of Steven Earles as a person with significant control on 2024-05-09

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/10/2317 October 2023 Appointment of Classic Formation and Administration Ltd as a secretary on 2023-10-01

View Document

26/09/2326 September 2023 Change of details for Mr Terry Whitby as a person with significant control on 2023-09-26

View Document

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

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Document

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

View Document

06/11/226 November 2022 Change of details for Mr Terry Whitby as a person with significant control on 2022-11-06

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/05/221 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/01/2115 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

06/07/206 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

14/10/1914 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069834580002

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 CESSATION OF ELAINE ANDREOU AS A PSC

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR ELAINE ANDREOU

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED STEVEN EARLES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE ANDREOU / 25/05/2018

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE ANDREOU / 05/04/2018

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MR TERRY WHITBY / 05/04/2018

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY WHITBY / 05/04/2018

View Document

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

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 14 SANDRINGHAM ROAD BROMLEY KENT BR1 5AS

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, SECRETARY NATIONWIDE SECRETARIAL SERVICES LIMITED

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 117 DARTFORD RD DARTFORD DA1 3EN

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 ADOPT ARTICLES 29/12/2015

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. TERRY WHITBY / 17/04/2015

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE ANDREOU / 17/04/2015

View Document

15/12/1415 December 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/08/1213 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/11/1118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/10/114 October 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE ANDREW / 28/02/2011

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR SROART HUNDRICH

View Document

11/10/1011 October 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

11/10/1011 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATIONWIDE SECRETARIAL SERVICES LIMITED / 06/08/2010

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED SROART HUNDRICH

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED ELAINE ANDREW

View Document

07/09/097 September 2009 DIRECTOR APPOINTED TERRY WHITBY

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR KERRY BRETT

View Document

06/08/096 August 2009 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