- Company Overview for CLARKWOOD ENTERPRISE LTD (07827477)
- Filing history for CLARKWOOD ENTERPRISE LTD (07827477)
- People for CLARKWOOD ENTERPRISE LTD (07827477)
- Charges for CLARKWOOD ENTERPRISE LTD (07827477)
- More for CLARKWOOD ENTERPRISE LTD (07827477)
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) |
---|---|---|---|
28 Oct 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
16 Sep 2015 | MR05 | Part of the property or undertaking has been released from charge 078274770002 | |
16 Sep 2015 | MR01 | Registration of charge 078274770004, created on 9 September 2015 | |
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Jul 2015 | MR05 | Part of the property or undertaking has been released from charge 078274770002 | |
18 Jun 2015 | MR01 | Registration of charge 078274770003, created on 10 June 2015 | |
28 Oct 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 May 2014 | MR01 | Registration of charge 078274770002 | |
30 Oct 2013 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
28 Oct 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
26 Jul 2013 | AA01 | Current accounting period extended from 31 October 2013 to 31 December 2013 | |
26 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
28 Nov 2012 | CH01 | Director's details changed for Mr Gavin Clark on 5 October 2012 | |
28 Nov 2012 | CH01 | Director's details changed for Mr Martin Wood on 2 November 2012 | |
05 Sep 2012 | AD01 | Registered office address changed from 405 Warners End Road Hemel Hempstead Hertfordshire HP1 3QE England on 5 September 2012 | |
28 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Feb 2012 | AP01 | Appointment of Mr Gavin Clark as a director | |
09 Jan 2012 | TM01 | Termination of appointment of Gavin Clark as a director | |
28 Oct 2011 | NEWINC |
Incorporation
|