Advanced company searchLink opens in new window

CLANCY DOCWRA LIMITED

Company number 00432242

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)
09 Dec 2023 AA Full accounts made up to 2 April 2023
28 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
21 Dec 2022 AA Full accounts made up to 3 April 2022
13 Oct 2022 CH01 Director's details changed for Mr Kevin Thomas Clancy on 13 October 2022
13 Oct 2022 AD01 Registered office address changed from Coppermill Lane Harefield Middlesex UB9 6HZ to Clare House Coppermill Lane Harefield, Uxbridge Middlesex, UB9 6HZ on 13 October 2022
27 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
12 Aug 2022 MR01 Registration of charge 004322420003, created on 12 August 2022
22 Jul 2022 MR04 Satisfaction of charge 2 in full
22 Jul 2022 MR04 Satisfaction of charge 1 in full
12 Oct 2021 AA Full accounts made up to 28 March 2021
18 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
01 Apr 2021 AP01 Appointment of Mr Ronan Michael Clancy as a director on 1 April 2021
06 Oct 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
30 Jul 2020 AA Full accounts made up to 29 March 2020
04 May 2020 TM01 Termination of appointment of Jonathan Loveday as a director on 1 May 2020
13 Dec 2019 AA Full accounts made up to 31 March 2019
27 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with updates
27 Sep 2019 PSC05 Change of details for The Clancy Group Plc as a person with significant control on 29 March 2019
27 Sep 2019 TM01 Termination of appointment of Dermot Michael Clancy as a director on 10 September 2019
02 Apr 2019 TM01 Termination of appointment of James Seamus Augustine Keogh as a director on 31 March 2019
09 Feb 2019 CH01 Director's details changed for Mr James Seamus Augustine Keogh on 1 February 2019
09 Feb 2019 CH01 Director's details changed for Mr Matthew Stephen Cannon on 1 February 2019
10 Jan 2019 AP01 Appointment of Mr James Bernard Davey as a director on 1 January 2019
22 Dec 2018 AA Full accounts made up to 31 March 2018
04 Oct 2018 CS01 Confirmation statement made on 18 September 2018 with no updates