- Company Overview for CLOVAL LIMITED (01761965)
- Filing history for CLOVAL LIMITED (01761965)
- People for CLOVAL LIMITED (01761965)
- More for CLOVAL LIMITED (01761965)
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) |
---|---|---|---|
08 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
19 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
18 Aug 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
24 May 2016 | CH01 | Director's details changed for Mrs Catherine Margaret Kirke-Smith on 1 October 2015 | |
06 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
30 Oct 2014 | AP01 | Appointment of Mrs Anna Margaret Lopez as a director on 13 October 2014 | |
30 Oct 2014 | TM01 | Termination of appointment of Carole Anne Wilmot as a director on 13 October 2014 | |
30 Oct 2014 | TM01 | Termination of appointment of Carole Anne Wilmot as a director on 13 October 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
05 Aug 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
29 Oct 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
16 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
09 Oct 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
27 Oct 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
05 Sep 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
30 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
26 Oct 2010 | AP01 | Appointment of Mrs Catherine Margaret Kirke-Smith as a director | |
25 Oct 2010 | TM01 | Termination of appointment of Denys Mather as a director | |
12 Oct 2010 | AR01 | Annual return made up to 8 October 2010 with full list of shareholders | |
16 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2009 | AP03 | Appointment of Mr Denys Raymond Alexander Mather as a secretary | |
06 Nov 2009 | AD01 | Registered office address changed from Yeoman Oast Manor Farm Laddingford Kent ME18 6BX on 6 November 2009 |