MAINTAIN A DRAIN LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-01-31 => 2024-04-30
2023-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-06-20 delete address 740 LONDON ROAD HIGH WYCOMBE ENGLAND HP11 1HQ
2019-06-20 insert address 13 SILVER STREET BARNSTAPLE ENGLAND EX32 8HR
2019-06-20 update registered_address
2019-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 740 LONDON ROAD HIGH WYCOMBE HP11 1HQ ENGLAND
2019-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES
2019-05-07 update statutory_documents CESSATION OF GARY JOHN EMMETT AS A PSC
2019-05-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY EMMETT
2019-02-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYON CREON EDWARD EMMETT
2019-02-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY JOHN EMMETT
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-08-07 delete address 3A WARWICK ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PE
2017-08-07 insert address 740 LONDON ROAD HIGH WYCOMBE ENGLAND HP11 1HQ
2017-08-07 update company_status Active - Proposal to Strike off => Active
2017-08-07 update reg_address_care_of SAVAGE & COMPANY => null
2017-08-07 update registered_address
2017-07-29 update statutory_documents DISS40 (DISS40(SOAD))
2017-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2017 FROM C/O SAVAGE & COMPANY 3A WARWICK ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PE
2017-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-07-07 update company_status Active => Active - Proposal to Strike off
2017-07-04 update statutory_documents FIRST GAZETTE
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-26 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-15 => 2016-04-15
2016-05-13 update returns_next_due_date 2016-05-13 => 2017-05-13
2016-04-18 update statutory_documents 15/04/16 FULL LIST
2016-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYON CREON EDWARD EMMETT / 31/01/2016
2016-03-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-04 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-15 => 2015-04-15
2015-05-07 update returns_next_due_date 2015-05-13 => 2016-05-13
2015-04-23 update statutory_documents 15/04/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-04 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-07-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-07-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-06-06 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-05-07 delete address 3A WARWICK ROAD BEACONSFIELD BUCKINGHAMSHIRE ENGLAND HP9 2PE
2014-05-07 insert address 3A WARWICK ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PE
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-15 => 2014-04-15
2014-05-07 update returns_next_due_date 2014-05-13 => 2015-05-13
2014-04-23 update statutory_documents 15/04/14 FULL LIST
2013-07-01 update returns_last_madeup_date 2012-04-15 => 2013-04-15
2013-07-01 update returns_next_due_date 2013-05-13 => 2014-05-13
2013-06-28 update statutory_documents 15/04/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete sic_code 7470 - Other cleaning activities
2013-06-21 insert sic_code 81299 - Other cleaning services
2013-06-21 update returns_last_madeup_date 2011-04-15 => 2012-04-15
2013-06-21 update returns_next_due_date 2012-05-13 => 2013-05-13
2013-01-30 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-06-07 update statutory_documents 15/04/12 FULL LIST
2012-02-13 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-06-13 update statutory_documents 15/04/11 FULL LIST
2011-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYON CREON EDWARD EMMETT / 16/07/2010
2010-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2010 FROM VICTORIA HOUSE 28-30 DESBOROUGH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2NF UNITED KINGDOM
2010-07-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION