- Company Overview for CLEARWAY DRAINAGE SYSTEMS LIMITED (02899740)
- Filing history for CLEARWAY DRAINAGE SYSTEMS LIMITED (02899740)
- People for CLEARWAY DRAINAGE SYSTEMS LIMITED (02899740)
- Charges for CLEARWAY DRAINAGE SYSTEMS LIMITED (02899740)
- More for CLEARWAY DRAINAGE SYSTEMS LIMITED (02899740)
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
|
|
17 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
24 Feb 2016 | MR04 | Satisfaction of charge 3 in full |