- Company Overview for CLARKWOOD ENGINEERING LIMITED (01228370)
- Filing history for CLARKWOOD ENGINEERING LIMITED (01228370)
- People for CLARKWOOD ENGINEERING LIMITED (01228370)
- Charges for CLARKWOOD ENGINEERING LIMITED (01228370)
- More for CLARKWOOD ENGINEERING LIMITED (01228370)
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) |
---|---|---|---|
30 Jun 2015 | MR01 | Registration of charge 012283700005, created on 19 June 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
07 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
25 Feb 2014 | MR01 | Registration of charge 012283700004 | |
28 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
16 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
13 Jun 2012 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
08 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Sep 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
20 Sep 2011 | AD03 | Register(s) moved to registered inspection location | |
20 Sep 2011 | AD02 | Register inspection address has been changed | |
20 Sep 2011 | CH01 | Director's details changed for Mr Philip Lawrence Wood on 31 July 2011 | |
20 Sep 2011 | CH01 | Director's details changed for Sylvia Jean Wood on 31 July 2011 | |
20 Sep 2011 | CH01 | Director's details changed for Patricia Ann Wood on 31 July 2011 | |
20 Sep 2011 | CH01 | Director's details changed for Mr Anthony Peter Wood on 31 July 2011 | |
20 Sep 2011 | CH01 | Director's details changed for Doreen Mary Wood on 31 July 2011 | |
20 Sep 2011 | CH01 | Director's details changed for Jean Wood on 31 July 2011 | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
28 Oct 2009 | AR01 | Annual return made up to 31 July 2009 with full list of shareholders | |
27 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 |