Advanced company searchLink opens in new window

CLAN CONTRACTING LIMITED

Company number 01642851

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)
21 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
20 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
24 May 2023 AA Total exemption full accounts made up to 31 August 2022
27 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
04 May 2022 AA Total exemption full accounts made up to 31 August 2021
24 Mar 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
26 Mar 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
12 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
15 Sep 2020 SH08 Change of share class name or designation
27 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
06 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with updates
27 Nov 2019 MR04 Satisfaction of charge 1 in full
27 Nov 2019 MR04 Satisfaction of charge 2 in full
15 Nov 2019 PSC01 Notification of Jennifer Gavin as a person with significant control on 15 November 2019
15 Nov 2019 PSC01 Notification of Colin Paul Mcellin as a person with significant control on 15 November 2019
15 Nov 2019 PSC01 Notification of Damian Timothy Meyers as a person with significant control on 15 November 2019
15 Nov 2019 PSC07 Cessation of Alan Thomas Anderson as a person with significant control on 15 November 2019
15 Nov 2019 AP01 Appointment of Mrs Jennifer Gavin as a director on 15 November 2019
15 Nov 2019 AP01 Appointment of Mr Colin Paul Mcellin as a director on 15 November 2019
15 Nov 2019 CH01 Director's details changed for Damian Timothy Meyers on 15 November 2019
15 Nov 2019 TM01 Termination of appointment of Alan Thomas Anderson as a director on 15 November 2019
15 Nov 2019 TM01 Termination of appointment of Peter Wade as a director on 15 November 2019
20 Sep 2019 AD01 Registered office address changed from 3 Albright Road Speke Approach Estate Widnes WA8 8FY to 56-61 Waterloo Road Widnes WA8 0PY on 20 September 2019
21 May 2019 AA Total exemption full accounts made up to 31 August 2018
11 Apr 2019 TM02 Termination of appointment of Brenda Bell as a secretary on 31 March 2019