Advanced company searchLink opens in new window

DIGAWAY & CLEARAWAY RECYCLING LTD

Company number 09106716

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)
20 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
03 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
22 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
05 Sep 2022 TM01 Termination of appointment of Mark Leslie Southall as a director on 5 September 2022
29 Jul 2022 CH01 Director's details changed for Wayne Anthony Southall on 28 July 2022
28 Jul 2022 PSC04 Change of details for Mr Mark Leslie Southall as a person with significant control on 28 July 2022
28 Jul 2022 CH01 Director's details changed for Mr Mark Leslie Southall on 28 July 2022
28 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
06 May 2022 AA Accounts for a dormant company made up to 30 June 2021
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
27 Jul 2020 AA Accounts for a dormant company made up to 30 June 2020
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
23 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
02 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
28 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
11 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
29 Aug 2017 AA Accounts for a dormant company made up to 30 June 2017
18 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
22 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
04 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
19 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
24 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 3
22 Jul 2015 CH01 Director's details changed for Mark Leslie Southall on 29 June 2015
21 Jul 2015 SH01 Statement of capital following an allotment of shares on 22 June 2015
  • GBP 3
30 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-30
  • GBP 2