Advanced company searchLink opens in new window

CLEARFAST LIMITED

Company number 01519464

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)
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Jun 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,200
05 Mar 2015 MR01 Registration of charge 015194640004, created on 12 February 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,200
09 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
18 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
30 May 2012 CH01 Director's details changed for Mr Peter Charles Marjoram on 13 July 2011
10 May 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
11 May 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
18 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
20 May 2010 CH01 Director's details changed for Edith Marjoram on 17 May 2010
20 May 2010 CH01 Director's details changed for Mr Peter Charles Marjoram on 17 May 2010
20 May 2010 CH03 Secretary's details changed for Mr Peter Charles Marjoram on 17 May 2010
19 May 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
17 May 2010 AD01 Registered office address changed from New Walton House 15a Walton Avenue Felixstowe Suffolk IP11 3HH on 17 May 2010
17 May 2010 CH01 Director's details changed for Mr Matthew Gavin Marjoram on 31 March 2010
09 Feb 2010 AP01 Appointment of Mr Matthew Gavin Marjoram as a director
26 Nov 2009 CH01 Director's details changed for Mr Peter Charles Marjoram on 5 November 2009
26 Nov 2009 CH01 Director's details changed for Mr Peter Charles Marjoram on 5 November 2009
26 Nov 2009 CH03 Secretary's details changed for Mr Peter Charles Marjoram on 5 November 2009
13 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008