Advanced company searchLink opens in new window

CLEVELAND AUTO & MARINE LIMITED

Company number 03710095

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)
07 May 2003 AA Total exemption full accounts made up to 31 March 2003
19 Feb 2003 288b Secretary resigned
08 Feb 2003 363s Return made up to 09/02/03; full list of members
04 Feb 2003 288a New secretary appointed
23 Jan 2003 88(2)R Ad 23/12/02--------- £ si 26000@1=26000 £ ic 24000/50000
27 Nov 2002 288c Secretary's particulars changed;director's particulars changed
08 Nov 2002 88(2)R Ad 01/11/02--------- £ si 4000@1=4000 £ ic 20000/24000
08 Nov 2002 88(2)R Ad 24/10/02--------- £ si 11000@1=11000 £ ic 9000/20000
08 Nov 2002 123 Nc inc already adjusted 24/10/02
08 Nov 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
08 Nov 2002 288c Director's particulars changed
08 Nov 2002 287 Registered office changed on 08/11/02 from: 4A albert street windsor berkshire SL4 5BU
27 Jun 2002 395 Particulars of mortgage/charge
17 Apr 2002 AA Total exemption full accounts made up to 6 April 2002
15 Feb 2002 288a New director appointed
15 Feb 2002 363s Return made up to 09/02/02; full list of members
05 Sep 2001 AA Total exemption full accounts made up to 6 April 2001
13 Feb 2001 363s Return made up to 09/02/01; full list of members
04 Jan 2001 288c Director's particulars changed
04 Jan 2001 288b Secretary resigned
21 Nov 2000 288a New secretary appointed
21 Nov 2000 88(2) Ad 12/11/00--------- £ si 8998@1=8998 £ ic 2/9000
17 May 2000 287 Registered office changed on 17/05/00 from: global house 31 webbs road battersea london SW11 6RU
11 May 2000 AA Accounts for a small company made up to 6 April 2000
11 May 2000 225 Accounting reference date extended from 29/02/00 to 06/04/00