Advanced company searchLink opens in new window

CLARITY BRISTOL LTD

Company number 07966042

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)
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
  • GBP 1
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
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
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
  • GBP 1
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