RESOLVE DRAINAGE LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewDirector's details changed for Mr Mark Stephen Watkins on 2025-07-23

View Document

24/07/2524 July 2025 NewRegistered office address changed from Beau View High Street Bangor England and Wales LL57 1YS United Kingdom to 22a Alton Close Hightown Liverpool L38 9GE on 2025-07-24

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

13/01/2513 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

04/05/244 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

09/01/239 January 2023 Director's details changed for Mr Mark Stephen Watkins on 2022-08-04

View Document

09/01/239 January 2023 Change of details for Mr Mark Stephen Watkins as a person with significant control on 2022-08-04

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2022-01-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

06/04/206 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

10/05/1910 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

04/05/184 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN WATKINS / 08/01/2018

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / MR MARK STEPHEN WATKINS / 08/01/2018

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

02/06/172 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/02/168 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/01/1527 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/03/1427 March 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/03/1318 March 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MARK STEPHEN WATKINS

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR STUART ORANGE

View Document

09/01/129 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information