- Company Overview for CLEARAWAY LIMITED (08561259)
- Filing history for CLEARAWAY LIMITED (08561259)
- People for CLEARAWAY LIMITED (08561259)
- Charges for CLEARAWAY LIMITED (08561259)
- More for CLEARAWAY LIMITED (08561259)
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) |
---|---|---|---|
08 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
17 Mar 2016 | MR04 | Satisfaction of charge 085612590001 in full | |
06 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
19 Dec 2014 | AA | Total exemption full accounts made up to 31 August 2014 | |
26 Nov 2014 | AA01 | Previous accounting period extended from 30 June 2014 to 31 August 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
28 Jan 2014 | AD01 | Registered office address changed from the Forge Stourport Road Kidderminster Worcestershire DY11 7QE England on 28 January 2014 | |
08 Nov 2013 | CERTNM |
Company name changed lawrence recycling and waste management 2013 LIMITED\certificate issued on 08/11/13
|
|
12 Sep 2013 | MR01 | Registration of charge 085612590002 | |
12 Sep 2013 | MR01 | Registration of charge 085612590001 | |
18 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2013 | SH02 | Sub-division of shares on 12 July 2013 | |
15 Jul 2013 | CERTNM |
Company name changed ensco 990 LIMITED\certificate issued on 15/07/13
|
|
15 Jul 2013 | CONNOT | Change of name notice | |
12 Jul 2013 | TM01 | Termination of appointment of Gateley Incorporations Limited as a director | |
12 Jul 2013 | TM02 | Termination of appointment of Gateley Secretaries Limited as a secretary | |
12 Jul 2013 | TM01 | Termination of appointment of Michael Ward as a director | |
12 Jul 2013 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 12 July 2013 | |
12 Jul 2013 | AP01 | Appointment of Mr Calvin Brett Williams as a director | |
12 Jul 2013 | AP01 | Appointment of Mr Andrew Watson Gibson as a director | |
07 Jun 2013 | NEWINC |
Incorporation
|