UNDERGROUND DRAINAGE SUPPLIES LIMITED
Status | ACTIVE |
Company No. | 07275067 |
Category | Private Limited Company |
Incorporated | 07 Jun 2010 |
Age | 14 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
UNDERGROUND DRAINAGE SUPPLIES LIMITED is an active private limited company with number 07275067. It was incorporated 14 years, 1 month, 24 days ago, on 07 June 2010. The company address is Unit 1 Jubilee House Sandown Enterprise Park Unit 1 Jubilee House Sandown Enterprise Park, Derby, DE24 8SR.
Company Fillings
Confirmation statement with updates
Date: 10 Jun 2024
Action Date: 07 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-07
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 22 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Cessation of a person with significant control
Date: 22 Jun 2022
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Clive Smale
Cessation date: 2016-07-01
Documents
Notification of a person with significant control
Date: 21 Jun 2022
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Newplas Building Products (Global) Limited
Notification date: 2016-07-01
Documents
Cessation of a person with significant control
Date: 21 Jun 2022
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adrian David Hawken
Cessation date: 2016-07-01
Documents
Capital allotment shares
Date: 04 May 2022
Action Date: 16 Feb 2022
Category: Capital
Type: SH01
Date: 2022-02-16
Capital : 200 GBP
Documents
Capital allotment shares
Date: 04 May 2022
Action Date: 16 Feb 2022
Category: Capital
Type: SH01
Date: 2022-02-16
Capital : 200 GBP
Documents
Change person director company with change date
Date: 21 Dec 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-30
Officer name: Mr Adrian David Hawken
Documents
Change to a person with significant control
Date: 21 Dec 2021
Action Date: 30 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-30
Psc name: Mr Adrian David Hawken
Documents
Termination secretary company with name termination date
Date: 20 Oct 2021
Action Date: 14 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Edward Richards
Termination date: 2021-10-14
Documents
Termination director company with name termination date
Date: 20 Oct 2021
Action Date: 14 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valerie Anne Richards
Termination date: 2021-10-14
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 May 2020
Action Date: 13 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 072750670003
Charge creation date: 2020-05-13
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Change person director company with change date
Date: 23 Jun 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-01
Officer name: Mr Adrian David Hawken
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Nov 2015
Action Date: 27 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 072750670001
Charge creation date: 2015-11-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Nov 2015
Action Date: 27 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 072750670002
Charge creation date: 2015-11-27
Documents
Appoint person director company with name date
Date: 16 Jul 2015
Action Date: 15 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Valerie Anne Richards
Appointment date: 2015-07-15
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Change person director company with change date
Date: 15 Jul 2015
Action Date: 17 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-17
Officer name: Robert Smale
Documents
Change person director company with change date
Date: 15 Jul 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-01
Officer name: Michael Scales
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2014
Action Date: 12 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-12
Old address: Unit 1 Sandown Road Derby DE24 8SR England
New address: Unit 1 Jubilee House Sandown Enterprise Park Sandown Road Derby DE24 8SR
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2014
Action Date: 02 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-02
Old address: C/O Midland Building Plastics Wetherby Road Derby DE24 8HL
New address: Unit 1 Sandown Road Derby DE24 8SR
Documents
Appoint person secretary company with name date
Date: 11 Aug 2014
Action Date: 08 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mark Edward Richards
Appointment date: 2014-08-08
Documents
Change person director company with change date
Date: 08 Aug 2014
Action Date: 08 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-08
Officer name: Robert Smale
Documents
Termination director company with name termination date
Date: 08 Aug 2014
Action Date: 08 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Brighouse
Termination date: 2014-08-08
Documents
Termination director company with name termination date
Date: 08 Aug 2014
Action Date: 08 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Carl Lorraine
Termination date: 2014-08-08
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 25 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Carl Lorraine
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2011
Action Date: 07 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-07
Documents
Change registered office address company with date old address
Date: 06 Jul 2011
Action Date: 06 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-06
Old address: Unit 2 Derby Small Business Centre Canal Street Derby DE1 2RJ United Kingdom
Documents
Change account reference date company current shortened
Date: 10 Dec 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 30 Sep 2010
Action Date: 30 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-30
Old address: C/O Midland Building Plastics Wetherby Road Derby DE24 8HL United Kingdom
Documents
Some Companies
FLAT 9 GALLIARD COURT,NORTHAMPTON,NN1 4NU
Number: | 11381595 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CROAD & CO LTD 1 REXEL COURT,POOLE,BH12 3LN
Number: | 03394898 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD CONSTRUCTION YORKSHIRE LIMITED
20 KIRKGATE,LEEDS,LS25 6BL
Number: | 10168446 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A2/A3 FLEMINGTON HOUSE,GLASGOW,G21 4BF
Number: | SC509450 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 THORNTON ROAD,MANCHESTER,M14 7WS
Number: | 08696495 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 23 CANALOT STUDIOS,LONDON,W10 5BN
Number: | 03858681 |
Status: | ACTIVE |
Category: | Private Limited Company |