Advanced company searchLink opens in new window

C & L 24HR EMERGENCY DRAINAGE LIMITED

Company number 08279342

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-02
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
  • GBP 1
02 Dec 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1