- Company Overview for CLEAR DRAINS (U.K.) LIMITED (01054691)
- Filing history for CLEAR DRAINS (U.K.) LIMITED (01054691)
- People for CLEAR DRAINS (U.K.) LIMITED (01054691)
- Charges for CLEAR DRAINS (U.K.) LIMITED (01054691)
- More for CLEAR DRAINS (U.K.) LIMITED (01054691)
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) |
---|---|---|---|
06 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 27 August 2019 with updates | |
25 Mar 2019 | CH01 | Director's details changed for Ann Marie Jeffs on 30 August 2018 | |
25 Mar 2019 | AD01 | Registered office address changed from C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA to C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 25 March 2019 | |
10 Sep 2018 | CS01 | Confirmation statement made on 27 August 2018 with updates | |
05 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 27 August 2017 with updates | |
23 Nov 2016 | MR01 | Registration of charge 010546910003, created on 21 November 2016 | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
10 Aug 2016 | AD01 | Registered office address changed from 75 Rickmansworth Rd Amersham Bucks HP6 5JW to C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA on 10 August 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Sharon Rose Coppins as a director on 6 July 2016 | |
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
22 Sep 2014 | AP01 | Appointment of Ann Marie Jeffs as a director on 1 September 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
12 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
16 Oct 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Sep 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
28 Feb 2011 | TM01 | Termination of appointment of Mary Stallwood as a director |