CLARK-DRAIN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Accounts for a medium company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/10/158 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

11/09/1511 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR DOROTHY CLARK

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR DOROTHY CLARK

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR DOROTHY CLARK

View Document

26/09/1426 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM
STATION ROAD YAXLEY
PETERBOROUGH
CAMBRIDGESHIRE
PE7 3EG
UNITED KINGDOM

View Document

23/09/1323 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR CHEESMAN

View Document

01/11/121 November 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE SPENCER / 25/04/2012

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM STATION ROAD YAXLEY PETERBOROUGH CAMBRIDGESHIRE PE7 3EQ

View Document

04/10/114 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JAYNE HUGHES / 20/09/2010

View Document

18/11/1018 November 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE SPENCER / 20/09/2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELLEN STUFFINS / 20/09/2010

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR DARREN JOHN HUGHES

View Document

20/09/1020 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, SECRETARY RONALD CLARK

View Document

12/10/0912 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

05/08/095 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

19/12/0819 December 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0819 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/084 December 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0830 September 2008 DIRECTOR'S PARTICULARS RACHEL STUFFINS

View Document

30/09/0830 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED TREVOR JOHN CHEESMAN

View Document

27/05/0827 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

02/10/072 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/10/0415 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0412 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 12/10/04

View Document

15/01/0415 January 2004 COMPANY NAME CHANGED CLARKSTEEL LIMITED CERTIFICATE ISSUED ON 15/01/04; RESOLUTION PASSED ON 09/01/04

View Document

01/10/031 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/10/027 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0130 October 2001 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/10/013 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0010 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 REGISTERED OFFICE CHANGED ON 23/05/00 FROM: STATION WORKS STATION RD YAXLEY PETERBOROUGH PE7 3BZ

View Document

26/10/9926 October 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/06/998 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/998 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/9912 January 1999 COMPANY NAME CHANGED CLARKSTEEL GALVANISING LIMITED CERTIFICATE ISSUED ON 13/01/99; RESOLUTION PASSED ON 21/12/98

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/09/9725 September 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 DIRECTOR RESIGNED

View Document

08/09/978 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9623 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/10/9613 October 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

13/10/9613 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9618 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/09/9521 September 1995 RETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/09/9426 September 1994 RETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS

View Document

18/01/9418 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9418 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/9331 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9330 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/935 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/09/9327 September 1993 RETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS

View Document

07/05/937 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9213 October 1992 RETURN MADE UP TO 20/09/92; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

25/08/9225 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/919 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

10/10/9110 October 1991 RETURN MADE UP TO 20/09/91; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

01/11/901 November 1990 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 AUDITOR'S RESIGNATION

View Document

03/11/893 November 1989 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

07/02/897 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

03/01/893 January 1989 WD 01/12/88 AD 26/10/88--------- � SI 536@1=536 � IC 1702/2238

View Document

12/12/8812 December 1988 NEW DIRECTOR APPOINTED

View Document

28/11/8828 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8820 October 1988 RETURN MADE UP TO 20/09/88; FULL LIST OF MEMBERS

View Document

01/12/871 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/11/8724 November 1987 COMPANY NAME CHANGED CLARKSTEEL STOCKHOLDERS LIMITED CERTIFICATE ISSUED ON 25/11/87

View Document

02/11/872 November 1987 RETURN MADE UP TO 22/09/87; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/05/8728 May 1987 DISSOLUTION DISCONTINUED

View Document

21/04/8721 April 1987 FIRST GAZETTE

View Document

19/12/8619 December 1986 REQUEST TO BE DISSOLVED

View Document

04/11/864 November 1986 RETURN MADE UP TO 22/09/86; FULL LIST OF MEMBERS

View Document

02/11/782 November 1978 CERTIFICATE OF INCORPORATION

View Document

02/11/782 November 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company