Advanced company searchLink opens in new window

CLOCKFAST LIMITED

Company number 05438949

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)
01 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,152
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
  • GBP 1,152
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
  • GBP 1,152