Advanced company searchLink opens in new window

CLEAR DRAINS (U.K.) LIMITED

Company number 01054691

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)
02 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
27 Aug 2024 CS01 Confirmation statement made on 27 August 2024 with updates
17 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
14 Sep 2023 CS01 Confirmation statement made on 27 August 2023 with updates
06 Jul 2023 CH01 Director's details changed for Mr John Kenneth Michael Stottor on 30 June 2023
06 Jul 2023 CH01 Director's details changed for Mr Alan Thomas Halcrow on 30 June 2023
06 Jul 2023 PSC04 Change of details for Mr Alan Thomas Halcrow as a person with significant control on 30 June 2023
29 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with updates
06 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
18 Dec 2021 MA Memorandum and Articles of Association
18 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new share class 09/12/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2021 SH10 Particulars of variation of rights attached to shares
14 Dec 2021 SH08 Change of share class name or designation
13 Dec 2021 CH01 Director's details changed for Ann Marie Jeffs on 13 December 2021
13 Dec 2021 AD01 Registered office address changed from C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 13 December 2021
06 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with updates
30 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
19 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 27 August 2020
16 Jul 2021 PSC07 Cessation of Thelma Dawn Halcrow as a person with significant control on 6 January 2020
29 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
05 Oct 2020 CH01 Director's details changed for Ann Marie Jeffs on 7 September 2020
05 Oct 2020 AD01 Registered office address changed from C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 5 October 2020
18 Sep 2020 CS01 Confirmation statement made on 27 August 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 19/07/21
17 Feb 2020 TM01 Termination of appointment of Thelma Dawn Halcrow as a director on 6 January 2020
17 Feb 2020 TM02 Termination of appointment of Thelma Dawn Halcrow as a secretary on 6 January 2020