CLEARWAY DRAINAGE SYSTEMS LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

14/11/2414 November 2024 Satisfaction of charge 028997400005 in full

View Document

14/11/2414 November 2024 Satisfaction of charge 028997400006 in full

View Document

03/03/243 March 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

01/03/241 March 2024 Appointment of Mr Stuart John Mcmullen as a director on 2024-03-01

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-02-28

View Document

04/12/234 December 2023 Termination of appointment of David Mccarthy as a director on 2023-12-01

View Document

16/06/2316 June 2023 Full accounts made up to 2022-02-28

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

30/09/2130 September 2021 Termination of appointment of Kirstine Elizabeth Wood as a director on 2021-09-30

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MISS ANDREA LEIGH NIXON

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

09/01/199 January 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

20/11/1720 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028997400006

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MRS KIRSTINE ELIZABETH WOOD

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR KRIS EASTWOOD

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR DAVID MCCARTHY

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR STEPHEN ROBERT HINEGAN

View Document

29/03/1729 March 2017 ADOPT ARTICLES 31/01/2017

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

31/07/1631 July 2016 REGISTERED OFFICE CHANGED ON 31/07/2016 FROM UNIT 7 FIRSDALE INDUSTRIAL EST NANGREAVES STREET LEIGH LANCASHIRE WN7 4TN

View Document

31/03/1631 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/02/1624 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/02/1624 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/11/1511 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028997400005

View Document

11/02/1511 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/03/1428 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/02/138 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

07/12/127 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/11/123 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/11/121 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

18/04/1218 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/02/1210 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

11/01/1211 January 2012 SECRETARY'S CHANGE OF PARTICULARS / LINDA BRIGGS / 11/01/2012

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BRIGGS / 11/01/2012

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / LINDA BRIGGS / 11/01/2012

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 25 February 2011

View Document

06/04/116 April 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED SCOTT ALAN BRIGGS

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED SUZANNE BRIGGS

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 07/02/09; NO CHANGE OF MEMBERS

View Document

28/05/0828 May 2008 RETURN MADE UP TO 07/02/08; NO CHANGE OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

07/02/047 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 REGISTERED OFFICE CHANGED ON 21/11/02 FROM: UNIT7 FIRSDALE INDUSTRIAL ESTATE NANGREAVES STREET LEIGH LANCASHIRE WN7 4TN

View Document

10/06/0210 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

06/04/996 April 1999 AUDITOR'S RESIGNATION

View Document

17/02/9917 February 1999 RETURN MADE UP TO 17/02/99; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

17/04/9717 April 1997 RETURN MADE UP TO 17/02/97; NO CHANGE OF MEMBERS

View Document

22/08/9622 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

11/03/9611 March 1996 RETURN MADE UP TO 17/02/96; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 EXEMPTION FROM APPOINTING AUDITORS 27/02/95

View Document

02/05/952 May 1995 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 28/02

View Document

02/05/952 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

12/04/9512 April 1995 RETURN MADE UP TO 17/02/95; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/942 December 1994 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/07

View Document

18/03/9418 March 1994 REGISTERED OFFICE CHANGED ON 18/03/94 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

07/03/947 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 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