THE DRAINAGE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewStatement of capital following an allotment of shares on 2025-09-15

View Document

30/09/2530 September 2025 NewStatement of capital following an allotment of shares on 2025-09-15

View Document

29/09/2529 September 2025 NewStatement of capital following an allotment of shares on 2025-09-15

View Document

30/07/2530 July 2025 Confirmation statement made on 2025-07-25 with no updates

View Document

16/04/2516 April 2025 Micro company accounts made up to 2024-07-31

View Document

07/10/247 October 2024 Registered office address changed from 1a Pot Green Ramsbottom Bury Lancashire BL0 9RG England to F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 2024-10-07

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/04/2423 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

19/04/2319 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID BRIAN HORRIDGE / 26/07/2019

View Document

17/08/2017 August 2020 26/07/19 STATEMENT OF CAPITAL GBP 2

View Document

17/08/2017 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE LOUISE HORRIDGE

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID BRIAN HORRIDGE / 26/07/2019

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM GAFFNEYS CHARTERED ACCOUNTANTS, 2, OLD BANK CHAMBE LONGSIGHT ROAD RAMSBOTTOM BURY LANCASHIRE BL0 9TD ENGLAND

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1826 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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