- Company Overview for CLOUDWAY LIMITED (01304870)
- Filing history for CLOUDWAY LIMITED (01304870)
- People for CLOUDWAY LIMITED (01304870)
- Charges for CLOUDWAY LIMITED (01304870)
- More for CLOUDWAY LIMITED (01304870)
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) |
---|---|---|---|
21 Oct 2010 | AD01 | Registered office address changed from Friary House 47 Uttoxeter New Road Derby DE22 3NL United Kingdom on 21 October 2010 | |
28 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
16 Jun 2010 | TM01 | Termination of appointment of Geoffrey Prince as a director | |
19 May 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
18 May 2010 | CH01 | Director's details changed for Geoffrey Kel Prince on 7 April 2010 | |
18 May 2010 | CH01 | Director's details changed for Mr Kelsall Ronnie Edward Prince on 7 April 2010 | |
18 May 2010 | CH01 | Director's details changed for Sarah Jane Green on 7 April 2010 | |
18 Mar 2010 | AP03 | Appointment of Mr Kelsell Ronnie Edward Prince as a secretary | |
18 Mar 2010 | TM02 | Termination of appointment of Geoffrey Prince as a secretary | |
14 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
28 Apr 2009 | 363a | Return made up to 07/04/09; full list of members | |
27 Apr 2009 | 287 | Registered office changed on 27/04/2009 from friary house 47 uttoxeter new road derby DE22 3NL united kingdom | |
27 Apr 2009 | 190 | Location of debenture register | |
27 Apr 2009 | 353 | Location of register of members | |
21 Jan 2009 | 287 | Registered office changed on 21/01/2009 from the gables bishop meadow road loughborough leicestershire LE11 5RQ | |
28 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
01 May 2008 | 363a | Return made up to 07/04/08; full list of members | |
24 Apr 2007 | 363a | Return made up to 07/04/07; full list of members | |
24 Apr 2007 | 288c | Director's particulars changed | |
24 Apr 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
12 Apr 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
23 Sep 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
22 Jun 2006 | 395 | Particulars of mortgage/charge | |
20 Apr 2006 | 363a | Return made up to 07/04/06; full list of members |