Advanced company searchLink opens in new window

CLEVERBOXES LTD

Company number 04584786

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)
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
  • RES 17 ‐ Resolution to redenominate shares
  • RES18 ‐ Resolution to reduce share capital on re-denomination
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