Based in Rayleigh, Essex, Clearaway Drainage Services Ltd was founded on 08 July 1994, it's status in the Companies House registry is set to "Active". There are 13 directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOUZAC, Thierry | 03 June 2020 | - | 1 |
HEALY, Joanne | 10 August 2017 | - | 1 |
CLEARY, Francis Patrick | 08 July 1994 | 01 July 1995 | 1 |
CLEARY, Sharon Louise | 01 November 1995 | 23 June 2014 | 1 |
CUMMINGS, Steven James | 01 November 2013 | 04 January 2016 | 1 |
DAVIES, David James | 20 April 2007 | 27 May 2016 | 1 |
ELLERINGTON, Mark John | 06 June 2016 | 20 September 2018 | 1 |
HUGHES, Cecelia Mary | 08 July 1994 | 01 July 1995 | 1 |
ROBINS, Barry Graham | 23 June 2014 | 06 June 2016 | 1 |
ROWLATT, Matthew Brian | 07 June 2016 | 03 June 2020 | 1 |
WALSH, Thomas Francis | 01 July 1995 | 25 April 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBINS, Barry Graham | 23 June 2014 | 06 June 2016 | 1 |
ROWLATT, Matthew Brian | 07 June 2016 | 09 June 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 July 2020 | |
CS01 - N/A | 09 July 2020 | |
TM01 - Termination of appointment of director | 09 June 2020 | |
AP01 - Appointment of director | 09 June 2020 | |
PSC05 - N/A | 08 October 2019 | |
CS01 - N/A | 08 July 2019 | |
AA - Annual Accounts | 15 February 2019 | |
AA - Annual Accounts | 15 February 2019 | |
DISS40 - Notice of striking-off action discontinued | 23 January 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 January 2019 | |
TM01 - Termination of appointment of director | 05 October 2018 | |
AA01 - Change of accounting reference date | 25 July 2018 | |
CS01 - N/A | 23 July 2018 | |
AA01 - Change of accounting reference date | 27 April 2018 | |
PSC05 - N/A | 16 October 2017 | |
AP01 - Appointment of director | 10 August 2017 | |
CS01 - N/A | 19 July 2017 | |
PSC07 - N/A | 19 July 2017 | |
AA - Annual Accounts | 04 May 2017 | |
AA03 - Notice of resolution removing auditors | 22 January 2017 | |
CS01 - N/A | 01 August 2016 | |
AD01 - Change of registered office address | 26 July 2016 | |
TM02 - Termination of appointment of secretary | 09 June 2016 | |
AP03 - Appointment of secretary | 08 June 2016 | |
AP01 - Appointment of director | 07 June 2016 | |
TM01 - Termination of appointment of director | 06 June 2016 | |
TM02 - Termination of appointment of secretary | 06 June 2016 | |
AP01 - Appointment of director | 06 June 2016 | |
TM01 - Termination of appointment of director | 27 May 2016 | |
AA - Annual Accounts | 07 May 2016 | |
TM01 - Termination of appointment of director | 05 January 2016 | |
MR01 - N/A | 21 August 2015 | |
MR01 - N/A | 21 August 2015 | |
MR01 - N/A | 31 July 2015 | |
AR01 - Annual Return | 22 July 2015 | |
AA - Annual Accounts | 29 April 2015 | |
AR01 - Annual Return | 22 September 2014 | |
TM01 - Termination of appointment of director | 25 July 2014 | |
TM01 - Termination of appointment of director | 25 July 2014 | |
AP03 - Appointment of secretary | 25 July 2014 | |
TM02 - Termination of appointment of secretary | 25 July 2014 | |
AP01 - Appointment of director | 25 July 2014 | |
AD01 - Change of registered office address | 25 July 2014 | |
AA01 - Change of accounting reference date | 21 July 2014 | |
AA - Annual Accounts | 07 March 2014 | |
AP01 - Appointment of director | 07 November 2013 | |
AR01 - Annual Return | 24 July 2013 | |
AA - Annual Accounts | 02 May 2013 | |
AR01 - Annual Return | 10 July 2012 | |
AA - Annual Accounts | 09 March 2012 | |
AR01 - Annual Return | 12 July 2011 | |
AA - Annual Accounts | 08 March 2011 | |
AR01 - Annual Return | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
AD01 - Change of registered office address | 13 July 2010 | |
AA - Annual Accounts | 15 March 2010 | |
363a - Annual Return | 09 July 2009 | |
AA - Annual Accounts | 15 May 2009 | |
363a - Annual Return | 18 July 2008 | |
287 - Change in situation or address of Registered Office | 18 July 2008 | |
353 - Register of members | 18 July 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 18 July 2008 | |
AA - Annual Accounts | 08 April 2008 | |
363s - Annual Return | 18 July 2007 | |
288a - Notice of appointment of directors or secretaries | 08 May 2007 | |
AA - Annual Accounts | 26 January 2007 | |
363s - Annual Return | 17 July 2006 | |
287 - Change in situation or address of Registered Office | 15 March 2006 | |
AA - Annual Accounts | 15 March 2006 | |
363s - Annual Return | 02 August 2005 | |
AA - Annual Accounts | 08 March 2005 | |
363s - Annual Return | 15 July 2004 | |
AA - Annual Accounts | 26 February 2004 | |
287 - Change in situation or address of Registered Office | 09 February 2004 | |
363s - Annual Return | 25 July 2003 | |
AA - Annual Accounts | 18 May 2003 | |
363s - Annual Return | 18 July 2002 | |
AA - Annual Accounts | 19 February 2002 | |
363s - Annual Return | 01 August 2001 | |
AA - Annual Accounts | 28 March 2001 | |
363s - Annual Return | 14 July 2000 | |
RESOLUTIONS - N/A | 20 April 2000 | |
RESOLUTIONS - N/A | 20 April 2000 | |
RESOLUTIONS - N/A | 20 April 2000 | |
RESOLUTIONS - N/A | 20 April 2000 | |
MEM/ARTS - N/A | 20 April 2000 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 20 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 April 2000 | |
287 - Change in situation or address of Registered Office | 20 April 2000 | |
123 - Notice of increase in nominal capital | 20 April 2000 | |
AA - Annual Accounts | 09 March 2000 | |
363s - Annual Return | 11 August 1999 | |
395 - Particulars of a mortgage or charge | 18 March 1999 | |
AA - Annual Accounts | 04 February 1999 | |
AA - Annual Accounts | 25 July 1998 | |
363s - Annual Return | 07 July 1998 | |
288a - Notice of appointment of directors or secretaries | 07 July 1998 | |
363b - Annual Return | 13 November 1997 | |
363(287) - N/A | 13 November 1997 | |
AA - Annual Accounts | 01 September 1997 | |
288b - Notice of resignation of directors or secretaries | 01 September 1997 | |
288a - Notice of appointment of directors or secretaries | 01 September 1997 | |
288b - Notice of resignation of directors or secretaries | 23 May 1997 | |
288 - N/A | 16 September 1996 | |
363b - Annual Return | 16 September 1996 | |
AA - Annual Accounts | 10 May 1996 | |
225 - Change of Accounting Reference Date | 10 May 1996 | |
363b - Annual Return | 04 September 1995 | |
288 - N/A | 13 July 1995 | |
287 - Change in situation or address of Registered Office | 13 July 1995 | |
287 - Change in situation or address of Registered Office | 27 July 1994 | |
288 - N/A | 27 July 1994 | |
288 - N/A | 27 July 1994 | |
NEWINC - New incorporation documents | 08 July 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 August 2015 | Outstanding |
N/A |
A registered charge | 21 August 2015 | Outstanding |
N/A |
A registered charge | 27 July 2015 | Outstanding |
N/A |
Debenture | 15 March 1999 | Outstanding |
N/A |