Advanced company searchLink opens in new window

BIRMINGHAM DRAIN SERVICES LIMITED

Company number 07344240

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
04 Dec 2023 AD01 Registered office address changed from Unit 66 Birch Road East Witton Birmingham B6 7DB England to 93 Cato Street Nechells Birmingham B7 4TS on 4 December 2023
02 Nov 2023 PSC07 Cessation of Tina Marie Louise Buchanan as a person with significant control on 1 November 2023
02 Nov 2023 PSC07 Cessation of Anthony Matthew Buchanan as a person with significant control on 1 November 2023
01 Nov 2023 PSC02 Notification of The Drain Group Limited as a person with significant control on 1 November 2023
18 Aug 2023 PSC01 Notification of Tina Buchanan as a person with significant control on 1 August 2023
18 May 2023 MR01 Registration of charge 073442400003, created on 16 May 2023
05 May 2023 MR04 Satisfaction of charge 073442400002 in full
21 Apr 2023 AA Total exemption full accounts made up to 30 November 2022
06 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
04 Apr 2023 AD01 Registered office address changed from Unit 66 Birch Road East Witton Birmingham B6 7DA England to Unit 66 Birch Road East Witton Birmingham B6 7DB on 4 April 2023
02 Aug 2022 AA Unaudited abridged accounts made up to 30 November 2021
08 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with updates
16 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
13 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with updates
24 Jul 2020 SH08 Change of share class name or designation
24 Jul 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 May 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2020 SH08 Change of share class name or designation
30 Apr 2020 MA Memorandum and Articles of Association
24 Sep 2019 SH20 Statement by Directors
24 Sep 2019 SH19 Statement of capital on 24 September 2019
  • GBP 2,000
24 Sep 2019 CAP-SS Solvency Statement dated 28/08/19