CLEAN DRAIN LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-15 with updates

View Document

27/05/2527 May 2025 Confirmation statement made on 2024-09-15 with no updates

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM THE GRANARY WARISH HALL ROAD TAKELEY BISHOP'S STORTFORD CM22 6NY ENGLAND

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM FANTASIA HOUSE BAMBERS GREEN TAKELEY BISHOP'S STORTFORD HERTFORDSHIRE CM22 6PF

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

21/12/1621 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

13/10/1513 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

13/10/1513 October 2015 SECRETARY'S CHANGE OF PARTICULARS / KEVIN JOHN HATTLEY / 28/09/2014

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA HATTLEY / 28/09/2014

View Document

17/09/1517 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

12/11/1412 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

09/10/149 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

15/10/1315 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/10/139 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 11 BEEHIVE BUSINESS CENTRE BEEHIVE LANE CHELMSFORD ESSEX CM2 9TE

View Document

23/10/1223 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

23/09/1123 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

08/08/118 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA HATTLEY / 31/08/2010

View Document

18/10/1018 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

25/09/1025 September 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN LANGLEY

View Document

25/09/1025 September 2010 SECRETARY APPOINTED KEVIN JOHN HATTLEY

View Document

25/09/1025 September 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN LANGLEY

View Document

10/08/1010 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/09/0921 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 31/03/09 PARTIAL EXEMPTION

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/2009 FROM 10 BEEHIVE BUSINESS CENTRE BEEHIVE LANE CHELMSFORD CM2 9TE

View Document

17/10/0817 October 2008 RETURN MADE UP TO 15/09/08; NO CHANGE OF MEMBERS

View Document

30/07/0830 July 2008 31/03/08 PARTIAL EXEMPTION

View Document

22/09/0722 September 2007 RETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS

View Document

26/07/0726 July 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

26/10/0626 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

10/10/0610 October 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

20/07/0620 July 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

20/11/0320 November 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

09/10/029 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

20/09/0120 September 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

27/09/0027 September 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/11/9919 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 15/09/98; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 RETURN MADE UP TO 15/09/97; NO CHANGE OF MEMBERS

View Document

28/06/9728 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/11/965 November 1996 REGISTERED OFFICE CHANGED ON 05/11/96 FROM: 73 MOULSHAM STREET CHELMSFORD ESSEX CM2 0JA

View Document

24/09/9624 September 1996 RETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/12/9514 December 1995 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/03

View Document

11/09/9511 September 1995 RETURN MADE UP TO 15/09/95; CHANGE OF MEMBERS

View Document

07/07/957 July 1995 REGISTERED OFFICE CHANGED ON 07/07/95 FROM: ROBINSON HOUSE WYCH ELM HARLOW ESSEX CM20 1QP

View Document

12/06/9512 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

16/01/9516 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED

View Document

16/01/9516 January 1995 REGISTERED OFFICE CHANGED ON 16/01/95 FROM: LITTLE GODDARDS COTTAGE HUNSDON ROAD WIDFORD WARE HERTS SG12 8SE

View Document

08/10/948 October 1994 RETURN MADE UP TO 15/09/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

21/09/9321 September 1993 RETURN MADE UP TO 15/09/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

21/10/9221 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9221 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/929 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/929 October 1992 RETURN MADE UP TO 15/09/92; NO CHANGE OF MEMBERS

View Document

18/05/9218 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

18/09/9118 September 1991 RETURN MADE UP TO 15/09/91; NO CHANGE OF MEMBERS

View Document

28/08/9128 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

19/09/9019 September 1990 RETURN MADE UP TO 15/09/90; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

30/08/9030 August 1990 NEW DIRECTOR APPOINTED

View Document

26/10/8926 October 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

22/09/8822 September 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

31/10/8731 October 1987 RETURN MADE UP TO 29/09/87; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

16/10/8616 October 1986 RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS

View Document

20/08/8620 August 1986 REGISTERED OFFICE CHANGED ON 20/08/86 FROM: 5 CHURCH COTTAGES ESSENDON HATFIELD HERTS

View Document

20/08/8620 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/8623 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

24/11/8024 November 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information