C & L 24HR EMERGENCY DRAINAGE LIMITED
Company number 08279342
- Company Overview for C & L 24HR EMERGENCY DRAINAGE LIMITED (08279342)
- Filing history for C & L 24HR EMERGENCY DRAINAGE LIMITED (08279342)
- People for C & L 24HR EMERGENCY DRAINAGE LIMITED (08279342)
- More for C & L 24HR EMERGENCY DRAINAGE LIMITED (08279342)
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 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
21 Oct 2021 | AD01 | Registered office address changed from Unit 1 Unit 1, the Quarry Brook Street Welshpool Powys SY21 7NA United Kingdom to Unit 1, the Quarry Brook Street Welshpool SY21 7NA on 21 October 2021 | |
06 Oct 2021 | AD01 | Registered office address changed from Units 1a & 2a Fox Complex Severn Road Welshpool Powys SY21 7AX United Kingdom to Unit 1 Unit 1, the Quarry Brook Street Welshpool Powys SY21 7NA on 6 October 2021 | |
26 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
23 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
18 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with no updates | |
02 Oct 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
02 Nov 2017 | AD01 | Registered office address changed from Castle View Oldford Lane Welshpool Powys SY21 7TE United Kingdom to Units 1a & 2a Fox Complex Severn Road Welshpool Powys SY21 7AX on 2 November 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
28 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
09 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 2 December 2015
|
|
05 Dec 2015 | AD01 | Registered office address changed from Milford Marche Lane Halfway House Shrewsbury SY5 9DE to Castle View Oldford Lane Welshpool Powys SY21 7TE on 5 December 2015 | |
03 Dec 2015 | CERTNM |
Company name changed cgb groundworks LIMITED\certificate issued on 03/12/15
|
|
02 Dec 2015 | AP01 | Appointment of Mr Stephen Lee Beedles as a director on 2 December 2015 | |
02 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 2 December 2015
|
|
02 Dec 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|