- Company Overview for CLEVERBOXES LTD (04584786)
- Filing history for CLEVERBOXES LTD (04584786)
- People for CLEVERBOXES LTD (04584786)
- Charges for CLEVERBOXES LTD (04584786)
- Insolvency for CLEVERBOXES LTD (04584786)
- More for CLEVERBOXES LTD (04584786)
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) |
---|---|---|---|
27 Mar 2014 | SH18 | Statement of directors in accordance with reduction of capital following redenomination | |
27 Mar 2014 | SH15 | Reduction of capital following redenomination. Statement of capital on 27 March 2014 | |
27 Mar 2014 | SH14 | Redenomination of shares. Statement of capital 25 March 2014 | |
27 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2013 | AA | Accounts for a small company made up to 30 November 2012 | |
29 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
26 Jul 2013 | CH03 | Secretary's details changed for Mrs Teresa Yerkess on 29 June 2013 | |
26 Jul 2013 | CH01 | Director's details changed for Mr Vernon Charles Yerkess on 29 June 2013 | |
12 Feb 2013 | AUD | Auditor's resignation | |
11 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Sep 2012 | AD01 | Registered office address changed from Unit C Falcon Court Petre Road Clayton Le Moors Nr Accrington BB5 5JD on 14 September 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
04 Apr 2012 | AA | Accounts for a small company made up to 30 November 2011 | |
27 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Aug 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
23 Feb 2011 | AA | Accounts for a small company made up to 30 November 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
27 Jul 2010 | TM01 | Termination of appointment of Teresa Yerkess as a director | |
21 Jul 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
26 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
07 Jan 2010 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
07 Jan 2010 | CH01 | Director's details changed for Vernon Charles Yerkess on 7 January 2010 | |
07 Jan 2010 | CH01 | Director's details changed for Teresa Yerkess on 7 January 2010 | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
07 Jan 2009 | 363a | Return made up to 07/11/08; full list of members |