- Company Overview for CLEARWAY GRITTING LIMITED (07374670)
- Filing history for CLEARWAY GRITTING LIMITED (07374670)
- People for CLEARWAY GRITTING LIMITED (07374670)
- More for CLEARWAY GRITTING LIMITED (07374670)
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) |
---|---|---|---|
30 Sep 2024 | CS01 | Confirmation statement made on 14 September 2024 with updates | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with updates | |
27 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 14 September 2020 with updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
30 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
18 Jun 2015 | AP01 | Appointment of Mr Andrew Christopher Sherriff as a director on 2 October 2014 | |
18 Jun 2015 | TM01 | Termination of appointment of Adrian Andrew Sherriff as a director on 2 October 2014 | |
18 Jun 2015 | AD01 | Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG to Nashes Farm House Lane Sandridge St. Albans Herts. AL4 9HF on 18 June 2015 | |
18 Jun 2015 | AP03 | Appointment of Mrs Carrie Anne Sherriff as a secretary on 2 October 2014 | |
18 Jun 2015 | SH10 | Particulars of variation of rights attached to shares |