Advanced company searchLink opens in new window

CLOVAL LIMITED

Company number 01761965

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)
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
  • GBP 7
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
  • GBP 7
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
  • GBP 7
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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