Advanced company searchLink opens in new window

CLYDE UNION DB LIMITED

Company number 00331925

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
20 Nov 2023 AA Full accounts made up to 31 December 2022
29 Sep 2023 AD01 Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 29 September 2023
29 Sep 2023 AD01 Registered office address changed from Hambridge Road Newbury Berkshire RG14 5TR England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 29 September 2023
16 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
05 Jan 2023 AA Full accounts made up to 31 December 2021
27 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
07 Jan 2022 AA Full accounts made up to 31 December 2020
13 Jul 2021 AD01 Registered office address changed from Law Deb 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Hambridge Road Newbury Berkshire RG14 5TR on 13 July 2021
19 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
27 Apr 2021 AD01 Registered office address changed from . Green Road Penistone Sheffield S36 6BJ to Law Deb 70 Great Bridgewater Street Manchester M1 5ES on 27 April 2021
10 Feb 2021 CH01 Director's details changed for Timothy Martin Old on 23 July 2020
05 Jan 2021 AA Full accounts made up to 31 December 2019
29 Jun 2020 MR01 Registration of charge 003319250015, created on 11 June 2020
23 Jun 2020 MR01 Registration of charge 003319250014, created on 11 June 2020
18 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Jun 2020 MA Memorandum and Articles of Association
20 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
07 May 2020 TM01 Termination of appointment of Jaime Manson Easley as a director on 30 March 2020
07 May 2020 TM01 Termination of appointment of Mark Edward Shanahan as a director on 30 March 2020
07 May 2020 TM01 Termination of appointment of Peter James Ryan as a director on 30 March 2020
07 May 2020 TM01 Termination of appointment of Paul Andrew Cahill as a director on 30 March 2020
07 May 2020 AP01 Appointment of Ian Allister Pearson as a director on 30 March 2020
07 May 2020 AP01 Appointment of Timothy Martin Old as a director on 30 March 2020
07 May 2020 AP01 Appointment of Clare-Frances Bradshaw as a director on 30 March 2020