- Company Overview for CLOCKFAST LIMITED (05438949)
- Filing history for CLOCKFAST LIMITED (05438949)
- People for CLOCKFAST LIMITED (05438949)
- Charges for CLOCKFAST LIMITED (05438949)
- More for CLOCKFAST LIMITED (05438949)
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) |
---|---|---|---|
01 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
03 Feb 2015 | MR04 | Satisfaction of charge 4 in full | |
03 Feb 2015 | MR04 | Satisfaction of charge 5 in full | |
27 Jan 2015 | AA | Accounts for a small company made up to 30 April 2014 | |
19 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
22 Jan 2014 | AA | Accounts for a small company made up to 30 April 2013 | |
27 Nov 2013 | AD01 | Registered office address changed from Panther House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD on 27 November 2013 | |
06 Sep 2013 | AP01 | Appointment of Mr Michael Robert Norden as a director | |
23 Jul 2013 | MR04 | Satisfaction of charge 3 in full | |
23 Jul 2013 | MR04 | Satisfaction of charge 2 in full | |
08 May 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
23 Jan 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
26 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
08 Mar 2012 | CH01 | Director's details changed for Michael Tudor Crosthwaite on 8 March 2012 | |
08 Mar 2012 | CH03 | Secretary's details changed for Michael Tudor Crosthwaite on 8 March 2012 | |
07 Dec 2011 | AA | Accounts for a small company made up to 30 April 2011 | |
01 Dec 2011 | TM01 | Termination of appointment of Paul Samuel as a director | |
07 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
09 Jun 2011 | TM01 | Termination of appointment of Michael Smith as a director | |
24 May 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
21 Apr 2011 | CH01 | Director's details changed for Paul Richard Blelock Samuel on 20 April 2011 | |
14 Jan 2011 | AA | Full accounts made up to 30 April 2010 | |
04 Nov 2010 | TM01 | Termination of appointment of Michael Mcmanus as a director | |
24 Sep 2010 | SH06 |
Cancellation of shares. Statement of capital on 24 September 2010
|