- Company Overview for BIRMINGHAM DRAIN SERVICES LIMITED (07344240)
- Filing history for BIRMINGHAM DRAIN SERVICES LIMITED (07344240)
- People for BIRMINGHAM DRAIN SERVICES LIMITED (07344240)
- Charges for BIRMINGHAM DRAIN SERVICES LIMITED (07344240)
- More for BIRMINGHAM DRAIN SERVICES LIMITED (07344240)
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) |
---|---|---|---|
24 Sep 2019 | CAP-SS | Solvency Statement dated 28/08/19 | |
24 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
17 Jul 2019 | CH01 | Director's details changed for Mrs Tina Marie Louise Buchanan on 17 July 2019 | |
17 Jul 2019 | CH01 | Director's details changed for Mr Anthony Matthew Buchanan on 17 July 2019 | |
17 Jul 2019 | CH03 | Secretary's details changed for Mrs Tina Marie Louise Buchanan on 17 July 2019 | |
20 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
15 Apr 2019 | AD01 | Registered office address changed from Unit 1 1161 Chester Road Erdington Birmingham B24 0QY England to Unit 66 Birch Road East Witton Birmingham B6 7DA on 15 April 2019 | |
22 Feb 2019 | MR04 | Satisfaction of charge 073442400001 in full | |
22 Jan 2019 | MR01 | Registration of charge 073442400002, created on 14 January 2019 | |
21 Aug 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates | |
21 May 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
10 May 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
16 Nov 2016 | AD01 | Registered office address changed from 200 Jerrys Lane Birmingham B23 5PG to Unit 1 1161 Chester Road Erdington Birmingham B24 0QY on 16 November 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
21 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
02 Oct 2014 | MR01 | Registration of charge 073442400001, created on 22 September 2014 | |
15 Aug 2014 | TM01 | Termination of appointment of Justin O'neill as a director on 31 July 2014 | |
17 Feb 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
15 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 1 September 2013
|
|
17 Dec 2013 | AP01 | Appointment of Mr Justin O'neill as a director |