Advanced company searchLink opens in new window

CLEARWAY DRAINAGE SYSTEMS LIMITED

Company number 02899740

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)
17 Dec 2020 SH01 Statement of capital following an allotment of shares on 2 December 2020
  • GBP 8.00
17 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2020 SH08 Change of share class name or designation
25 Feb 2020 PSC04 Change of details for Mr Scott Alan Briggs as a person with significant control on 24 February 2020
25 Feb 2020 CH01 Director's details changed for Mr Scott Alan Briggs on 24 February 2020
24 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
24 Feb 2020 CH01 Director's details changed for Mrs Kirstine Elizabeth Wood on 21 February 2020
24 Feb 2020 AD01 Registered office address changed from Unit a2 Leigh Trading Estate Norweb Way Off Butts St Leigh Lancashire WN7 3AE England to Unit a2 Leigh Trading Estate Norweb Way Off Butts St Leigh Lancashire WN7 3EQ on 24 February 2020
06 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
11 Sep 2019 AP01 Appointment of Miss Andrea Leigh Nixon as a director on 22 August 2019
11 Mar 2019 CS01 Confirmation statement made on 7 February 2019 with updates
09 Jan 2019 AA Total exemption full accounts made up to 28 February 2018
18 Apr 2018 CS01 Confirmation statement made on 7 February 2018 with updates
20 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
21 Jun 2017 MR01 Registration of charge 028997400006, created on 8 June 2017
16 May 2017 AP01 Appointment of Mrs Kirstine Elizabeth Wood as a director on 1 March 2017
16 May 2017 AP01 Appointment of Mr Kris Eastwood as a director on 1 March 2017
18 Apr 2017 AP01 Appointment of Mr David Mccarthy as a director on 1 March 2017
18 Apr 2017 AP01 Appointment of Mr Stephen Robert Hinegan as a director on 1 March 2017
29 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
31 Jul 2016 AD01 Registered office address changed from Unit 7 Firsdale Industrial Est Nangreaves Street Leigh Lancashire WN7 4TN to Unit a2 Leigh Trading Estate Norweb Way Off Butts St Leigh Lancashire WN7 3AE on 31 July 2016
31 Mar 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 6
24 Feb 2016 MR04 Satisfaction of charge 3 in full