READYPOWER COMPLETE DRAIN CLEARANCE LIMITED

03573817
UNIT 620 WHARFEDALE ROAD WINNERSH WOKINGHAM RG41 5TP

Documents

Documents
Date Category Description Pages
18 Sep 2024 accounts Annual Accounts 31 Buy now
19 Aug 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
08 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Oct 2023 officers Termination of appointment of director (Jonathan Neil Walters) 1 Buy now
20 Sep 2023 accounts Annual Accounts 32 Buy now
07 Sep 2023 officers Termination of appointment of director (James Michael Crossen) 1 Buy now
07 Sep 2023 confirmation-statement Confirmation Statement With No Updates 4 Buy now
15 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 May 2023 officers Appointment of director (Mr James Richard Oliver) 2 Buy now
19 May 2023 officers Appointment of director (Mr Darren Clive Matthews) 2 Buy now
20 Feb 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
16 Jan 2023 accounts Annual Accounts 18 Buy now
16 Jan 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 46 Buy now
23 Dec 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
23 Dec 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
15 Nov 2022 officers Termination of appointment of director (Anthony Michael Hepburn) 1 Buy now
09 Nov 2022 officers Appointment of director (Mr James Crossen) 2 Buy now
09 Nov 2022 officers Termination of appointment of director (Anthony Michael Hepburn) 1 Buy now
26 Sep 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Mar 2022 mortgage Registration of a charge 23 Buy now
04 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
23 Nov 2021 mortgage Registration of a charge 55 Buy now
02 Nov 2021 incorporation Memorandum Articles 10 Buy now
02 Nov 2021 incorporation Memorandum Articles 10 Buy now
02 Nov 2021 resolution Resolution 2 Buy now
02 Nov 2021 capital Notice of name or other designation of class of shares 2 Buy now
28 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2021 officers Appointment of director (Mr Anthony Michael Hepburn) 2 Buy now
28 Oct 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Oct 2021 officers Appointment of director (Mr Anthony Michael Hepburn) 2 Buy now
28 Oct 2021 officers Termination of appointment of director (Mark Joseph Jones) 1 Buy now
28 Oct 2021 officers Appointment of director (Mr Russell George Jack) 2 Buy now
28 Oct 2021 officers Appointment of director (Mr William Gerard Devanney) 2 Buy now
26 Oct 2021 change-of-name Certificate Change Of Name Company 3 Buy now
15 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Apr 2021 accounts Annual Accounts 9 Buy now
20 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Apr 2021 officers Termination of appointment of director (David Charles East) 1 Buy now
20 Apr 2021 officers Termination of appointment of secretary (John Alun Davies) 1 Buy now
12 Jan 2021 capital Notice of name or other designation of class of shares 2 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jun 2020 accounts Annual Accounts 10 Buy now
04 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jan 2020 officers Change of particulars for director (Mr Jonathan Neil Walters) 2 Buy now
15 Jan 2020 officers Change of particulars for director (Mr Mark Joseph Jones) 2 Buy now
23 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2019 capital Notice of name or other designation of class of shares 2 Buy now
01 Oct 2019 accounts Annual Accounts 10 Buy now
14 Aug 2019 officers Appointment of secretary (Mr John Alun Davies) 2 Buy now
13 Aug 2019 officers Appointment of director (Mr David Charles East) 2 Buy now
13 Aug 2019 officers Termination of appointment of director (John Alun Davies) 1 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Mar 2019 capital Notice of name or other designation of class of shares 2 Buy now
19 Sep 2018 capital Notice of name or other designation of class of shares 2 Buy now
16 Aug 2018 capital Notice of name or other designation of class of shares 2 Buy now
14 Aug 2018 accounts Annual Accounts 9 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Aug 2017 accounts Annual Accounts 8 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Mar 2017 officers Appointment of director (Mr Mark Joseph Jones) 2 Buy now
14 Mar 2017 officers Appointment of director (Mr Jonathan Neil Walters) 2 Buy now
13 Mar 2017 capital Notice of name or other designation of class of shares 2 Buy now
10 Mar 2017 capital Notice of particulars of variation of rights attached to shares 3 Buy now
09 Mar 2017 resolution Resolution 27 Buy now
01 Mar 2017 officers Termination of appointment of director (Benjamin John Hudson) 1 Buy now
01 Mar 2017 officers Termination of appointment of director (Deborah Anne Hudson) 1 Buy now
01 Mar 2017 officers Termination of appointment of director (Kirstin Jane Bullock) 1 Buy now
01 Mar 2017 officers Termination of appointment of secretary (John Alun Davies) 1 Buy now
13 Jul 2016 accounts Annual Accounts 7 Buy now
07 Jun 2016 annual-return Annual Return 8 Buy now
13 Jan 2016 officers Termination of appointment of director (David Mark Reynolds) 2 Buy now
22 Jun 2015 accounts Annual Accounts 7 Buy now
05 Jun 2015 annual-return Annual Return 8 Buy now
15 Jan 2015 incorporation Memorandum Articles 19 Buy now
15 Jan 2015 incorporation Memorandum Articles 19 Buy now
12 Nov 2014 officers Appointment of director (David Mark Reynolds) 3 Buy now
12 Nov 2014 officers Appointment of director (Kirstin Jane Bullock) 3 Buy now
12 Nov 2014 officers Appointment of director (Deborah Anne Hudson) 3 Buy now
12 Nov 2014 officers Appointment of director (Benjamin John Hudson) 3 Buy now
12 Nov 2014 capital Notice of name or other designation of class of shares 2 Buy now
12 Nov 2014 resolution Resolution 2 Buy now
25 Jun 2014 accounts Annual Accounts 7 Buy now
03 Jun 2014 annual-return Annual Return 4 Buy now
15 Oct 2013 capital Notice of cancellation of shares 4 Buy now
15 Oct 2013 capital Return of purchase of own shares 3 Buy now
19 Sep 2013 resolution Resolution 10 Buy now
04 Jun 2013 annual-return Annual Return 4 Buy now
01 May 2013 accounts Annual Accounts 7 Buy now
06 Jun 2012 annual-return Annual Return 4 Buy now
04 May 2012 accounts Annual Accounts 6 Buy now
20 Jul 2011 accounts Annual Accounts 6 Buy now
03 Jun 2011 annual-return Annual Return 5 Buy now