- Company Overview for CLARITY BRISTOL LTD (07966042)
- Filing history for CLARITY BRISTOL LTD (07966042)
- People for CLARITY BRISTOL LTD (07966042)
- Charges for CLARITY BRISTOL LTD (07966042)
- More for CLARITY BRISTOL LTD (07966042)
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) |
---|---|---|---|
03 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
03 Nov 2015 | AA01 | Previous accounting period shortened from 22 May 2015 to 31 March 2015 | |
26 Mar 2015 | AD01 | Registered office address changed from Redland House 157 Redland Road Bristol BS6 6YE to 5 Wrentham Business Centre Prospect Place Exeter Devon EX4 6NA on 26 March 2015 | |
30 Dec 2014 | MR01 |
Registration of charge 079660420002, created on 30 December 2014
|
|
27 Nov 2014 | TM01 | Termination of appointment of Cameron Duncan Macleod as a director on 23 May 2014 | |
27 Nov 2014 | AP01 | Appointment of Mrs Sara Jane Flint as a director on 23 May 2014 | |
27 Nov 2014 | AP01 | Appointment of Mr William Charles Dalton Flint as a director on 23 May 2014 | |
27 Nov 2014 | AP01 | Appointment of Mr Timothy Peter Rowland-Jones as a director on 23 May 2014 | |
03 Oct 2014 | AA | Total exemption small company accounts made up to 23 May 2014 | |
04 Jul 2014 | CH01 | Director's details changed for Mr Cameron Macleod on 4 July 2014 | |
03 Jul 2014 | AA01 | Previous accounting period shortened from 31 July 2014 to 22 May 2014 | |
26 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
20 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
27 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
23 Oct 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 31 July 2013 | |
08 May 2013 | CH01 | Director's details changed for Mr Cameron Macleod on 7 May 2013 | |
03 Apr 2013 | AD01 | Registered office address changed from Unit 3a the Greenway Centre Doncaster Road Bristol BS10 5PY England on 3 April 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
02 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
26 Jun 2012 | AD01 | Registered office address changed from Apartment 10 10 Unity Street Bristol BS1 5HH England on 26 June 2012 | |
21 Jun 2012 | AA01 | Previous accounting period shortened from 28 February 2013 to 31 March 2012 | |
31 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Feb 2012 | NEWINC | Incorporation |