About

Registered Number: 04437520
Date of Incorporation: 13/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Marlbridge House, Enterprise Way, Edenbridge, Kent, TN8 6HF,

 

A1 London Drains Ltd was registered on 13 May 2002 with its registered office in Kent, it's status at Companies House is "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Michael 22 May 2002 - 1
ANDERSON, Kirk Peter 06 April 2005 09 August 2019 1
AUSTIN, Jason 28 August 2019 26 August 2020 1
BOND, Melanie 22 February 2005 13 September 2013 1
Secretary Name Appointed Resigned Total Appointments
SWAN, Nicola 28 August 2019 - 1
HARRIS, Michael 13 September 2013 28 August 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 26 August 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 12 March 2020
TM02 - Termination of appointment of secretary 05 September 2019
AP03 - Appointment of secretary 05 September 2019
AP01 - Appointment of director 05 September 2019
TM01 - Termination of appointment of director 09 August 2019
CS01 - N/A 26 June 2019
AD01 - Change of registered office address 14 May 2019
RP04CS01 - N/A 07 December 2018
SH08 - Notice of name or other designation of class of shares 23 November 2018
AA - Annual Accounts 05 November 2018
CS01 - N/A 24 July 2018
AD01 - Change of registered office address 24 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 26 March 2014
AP03 - Appointment of secretary 13 September 2013
TM01 - Termination of appointment of director 13 September 2013
TM02 - Termination of appointment of secretary 13 September 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 30 March 2012
CH03 - Change of particulars for secretary 27 July 2011
AR01 - Annual Return 27 July 2011
CH01 - Change of particulars for director 27 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH03 - Change of particulars for secretary 27 July 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
AA - Annual Accounts 29 April 2009
225 - Change of Accounting Reference Date 26 August 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 22 October 2007
363s - Annual Return 04 June 2007
AA - Annual Accounts 22 September 2006
363s - Annual Return 09 June 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 07 June 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 April 2005
RESOLUTIONS - N/A 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 13 October 2003
287 - Change in situation or address of Registered Office 09 August 2003
363s - Annual Return 17 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
287 - Change in situation or address of Registered Office 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
225 - Change of Accounting Reference Date 17 July 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
NEWINC - New incorporation documents 13 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.