- Company Overview for CLEARFAST LIMITED (01519464)
- Filing history for CLEARFAST LIMITED (01519464)
- People for CLEARFAST LIMITED (01519464)
- Charges for CLEARFAST LIMITED (01519464)
- More for CLEARFAST LIMITED (01519464)
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
|
|
05 Mar 2015 | MR01 |
Registration of charge 015194640004, created on 12 February 2015
|
|
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
|
|
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 |