- Company Overview for CLEAVERBAY LIMITED (04948795)
- Filing history for CLEAVERBAY LIMITED (04948795)
- People for CLEAVERBAY LIMITED (04948795)
- Charges for CLEAVERBAY LIMITED (04948795)
- More for CLEAVERBAY LIMITED (04948795)
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 Apr 2017 | MR01 | Registration of charge 049487950004, created on 26 April 2017 | |
26 Apr 2017 | MR01 | Registration of charge 049487950003, created on 24 April 2017 | |
06 Feb 2017 | AD01 | Registered office address changed from 2 Condover Park Condover Shrewsbury Shrewsbury SY5 7DU to Unit 66 Ainsdale Drive Shrewsbury Shropshire SY1 3TL on 6 February 2017 | |
06 Feb 2017 | TM01 | Termination of appointment of Derek James Smith as a director on 31 January 2017 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Dec 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
24 Dec 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
31 Dec 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
02 Feb 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
30 Jan 2012 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
20 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Nov 2009 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
27 Nov 2009 | CH01 | Director's details changed for Mr Derek James Smith on 1 October 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Richard Miller on 1 October 2009 | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
24 Dec 2008 | 363a | Return made up to 30/10/08; full list of members |