CLEARWAY ENVIRONMENTAL SERVICES (U.K) LIMITED
Company number 04054612
- Company Overview for CLEARWAY ENVIRONMENTAL SERVICES (U.K) LIMITED (04054612)
- Filing history for CLEARWAY ENVIRONMENTAL SERVICES (U.K) LIMITED (04054612)
- People for CLEARWAY ENVIRONMENTAL SERVICES (U.K) LIMITED (04054612)
- Charges for CLEARWAY ENVIRONMENTAL SERVICES (U.K) LIMITED (04054612)
- Registers for CLEARWAY ENVIRONMENTAL SERVICES (U.K) LIMITED (04054612)
- More for CLEARWAY ENVIRONMENTAL SERVICES (U.K) LIMITED (04054612)
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) |
---|---|---|---|
11 Jun 2014 | AP03 | Appointment of Mr Phillip Owen Sexton as a secretary | |
11 Jun 2014 | TM02 | Termination of appointment of Stacy Clements as a secretary | |
12 May 2014 | AA | Accounts for a medium company made up to 31 August 2013 | |
01 May 2014 | MR01 | Registration of charge 040546120003 | |
04 Sep 2013 | CH01 | Director's details changed for Stacy Jane Clements on 28 August 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
03 Sep 2013 | CH01 | Director's details changed for Robert William Crook on 28 August 2013 | |
03 Sep 2013 | CH01 | Director's details changed for Stacy Jane Clements on 28 August 2013 | |
03 Sep 2013 | CH01 | Director's details changed for Matthew Crook on 28 August 2013 | |
03 Sep 2013 | CH03 | Secretary's details changed for Stacy Jane Clements on 28 August 2013 | |
15 Apr 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
08 Jun 2012 | AA | Accounts for a small company made up to 31 August 2011 | |
24 Aug 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
04 Feb 2011 | AA | Accounts for a small company made up to 31 August 2010 | |
05 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Sep 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
15 Sep 2010 | AD01 | Registered office address changed from 11 Landau Way Darenth Industrial Park Erith Kent DA8 2LF on 15 September 2010 | |
09 Mar 2010 | AA | Accounts for a small company made up to 31 August 2009 | |
19 Oct 2009 | AP01 | Appointment of Mr Gideon Ian Israel as a director | |
14 Oct 2009 | AP01 | Appointment of Matthew Crook as a director | |
27 Aug 2009 | 363a | Return made up to 17/08/09; full list of members | |
31 Mar 2009 | AA | Accounts for a small company made up to 31 August 2008 | |
01 Oct 2008 | 363a | Return made up to 17/08/08; full list of members | |
30 Apr 2008 | AA | Accounts for a small company made up to 31 August 2007 |