About

Registered Number: 02493190
Date of Incorporation: 18/04/1990 (34 years ago)
Company Status: Active
Registered Address: Youens Cottage Taylors Lane, Higham, Rochester, Kent, ME3 7JP

 

Southern Drilling Ltd was registered on 18 April 1990, it has a status of "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODWIN, John Alan 08 January 2007 - 1
BOLTON, Alan N/A 04 April 1997 1
BOLTON, Jean Alicia 04 April 1997 08 January 2007 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 13 May 2016
CH01 - Change of particulars for director 15 January 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 13 May 2015
AD01 - Change of registered office address 24 November 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 10 May 2011
AD01 - Change of registered office address 03 January 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 04 July 2007
353 - Register of members 04 July 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
AA - Annual Accounts 07 December 2006
287 - Change in situation or address of Registered Office 09 August 2006
363a - Annual Return 09 August 2006
AA - Annual Accounts 10 January 2006
363a - Annual Return 17 May 2005
AA - Annual Accounts 15 December 2004
363a - Annual Return 22 April 2004
RESOLUTIONS - N/A 17 September 2003
RESOLUTIONS - N/A 17 September 2003
RESOLUTIONS - N/A 17 September 2003
RESOLUTIONS - N/A 17 September 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2003
123 - Notice of increase in nominal capital 17 September 2003
AA - Annual Accounts 24 May 2003
363a - Annual Return 15 May 2003
353 - Register of members 15 May 2003
AA - Annual Accounts 11 September 2002
363a - Annual Return 07 May 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 15 November 2000
363a - Annual Return 13 June 2000
AA - Annual Accounts 02 November 1999
288c - Notice of change of directors or secretaries or in their particulars 27 May 1999
288c - Notice of change of directors or secretaries or in their particulars 27 May 1999
363a - Annual Return 27 May 1999
363a - Annual Return 30 April 1998
AA - Annual Accounts 28 April 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
363a - Annual Return 26 November 1997
288c - Notice of change of directors or secretaries or in their particulars 25 November 1997
AA - Annual Accounts 11 October 1996
363x - Annual Return 12 June 1996
AA - Annual Accounts 02 November 1995
363x - Annual Return 05 May 1995
AA - Annual Accounts 02 February 1995
CERTNM - Change of name certificate 10 June 1994
287 - Change in situation or address of Registered Office 09 June 1994
363x - Annual Return 21 April 1994
AA - Annual Accounts 03 November 1993
363x - Annual Return 06 May 1993
AA - Annual Accounts 01 November 1992
RESOLUTIONS - N/A 29 June 1992
AA - Annual Accounts 29 June 1992
363x - Annual Return 22 June 1992
363x - Annual Return 11 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 October 1990
288 - N/A 03 October 1990
CERTNM - Change of name certificate 24 September 1990
287 - Change in situation or address of Registered Office 03 May 1990
NEWINC - New incorporation documents 18 April 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.