- Company Overview for CLIMAR INDUSTRIES LIMITED (04361501)
- Filing history for CLIMAR INDUSTRIES LIMITED (04361501)
- People for CLIMAR INDUSTRIES LIMITED (04361501)
- Charges for CLIMAR INDUSTRIES LIMITED (04361501)
- More for CLIMAR INDUSTRIES LIMITED (04361501)
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) |
---|---|---|---|
14 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Feb 2017 | CH01 | Director's details changed for Mark Anthony Stewart Woods on 27 January 2017 | |
06 Feb 2017 | CH03 | Secretary's details changed for Mr Mark Stewart Woods on 27 January 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
21 Jul 2015 | SH20 | Statement by Directors | |
21 Jul 2015 | SH19 |
Statement of capital on 21 July 2015
|
|
21 Jul 2015 | CAP-SS | Solvency Statement dated 06/07/15 | |
21 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Mar 2015 | AD01 | Registered office address changed from Unit 2 Hawthorn Business Park Puddlebrook Road Daybrook Gloucestershire GL17 9HP to Units 7 and 8 Estuary Road Queensway Meadows Industrial Estate Newport Gwent NP19 4SP on 31 March 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
17 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
28 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 16 March 2011
|
|
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
03 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Nov 2010 | AP03 | Appointment of Mr Mark Stewart Woods as a secretary | |
08 Nov 2010 | TM02 | Termination of appointment of Russell Finch as a secretary |