CLEARFACT LIMITED

04415112
HOLFORD HOUSE HOLFORD COURT HEARTHCOTE ROAD SWAOLINCOTE DE11 9BX

Documents

Documents
Date Category Description Pages
30 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jul 2024 officers Change of particulars for director (Barbara Jennifer Davison Shaw) 2 Buy now
17 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2023 accounts Annual Accounts 3 Buy now
06 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2022 accounts Annual Accounts 3 Buy now
12 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Nov 2021 accounts Annual Accounts 3 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Dec 2020 officers Change of particulars for director (Barbara Jennifer Davison Shaw) 2 Buy now
23 Oct 2020 accounts Annual Accounts 6 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Oct 2019 accounts Annual Accounts 2 Buy now
18 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2018 accounts Annual Accounts 2 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 2 Buy now
25 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Apr 2017 officers Change of particulars for director (Barbara Jennifer Davison Shaw) 2 Buy now
14 Dec 2016 accounts Annual Accounts 6 Buy now
19 Apr 2016 annual-return Annual Return 3 Buy now
16 Nov 2015 accounts Annual Accounts 6 Buy now
14 Apr 2015 annual-return Annual Return 3 Buy now
24 Dec 2014 accounts Annual Accounts 6 Buy now
15 Apr 2014 annual-return Annual Return 3 Buy now
19 Dec 2013 accounts Annual Accounts 6 Buy now
16 Apr 2013 annual-return Annual Return 3 Buy now
27 Dec 2012 accounts Annual Accounts 6 Buy now
18 Jun 2012 officers Termination of appointment of secretary (Robert Farrell) 1 Buy now
18 Jun 2012 officers Termination of appointment of director (Robert Farrell) 1 Buy now
17 Apr 2012 annual-return Annual Return 4 Buy now
22 Dec 2011 accounts Annual Accounts 6 Buy now
15 Apr 2011 annual-return Annual Return 4 Buy now
30 Dec 2010 accounts Annual Accounts 6 Buy now
12 Apr 2010 annual-return Annual Return 4 Buy now
12 Apr 2010 officers Change of particulars for director (Barbara Jennifer Davison Shaw) 2 Buy now
21 Jan 2010 accounts Annual Accounts 5 Buy now
19 Jan 2010 officers Appointment of director (Mr Robert Kenneth Farrell) 2 Buy now
17 Apr 2009 annual-return Return made up to 11/04/09; full list of members 3 Buy now
13 Jan 2009 accounts Annual Accounts 5 Buy now
01 Dec 2008 address Registered office changed on 01/12/2008 from unit 11 the courtyard stenson road coalville leicestershier LE67 4JP 1 Buy now
11 Apr 2008 annual-return Return made up to 11/04/08; full list of members 3 Buy now
03 Jan 2008 accounts Annual Accounts 5 Buy now
25 Jul 2007 officers Director resigned 1 Buy now
03 May 2007 annual-return Return made up to 11/04/07; full list of members 7 Buy now
22 Dec 2006 accounts Annual Accounts 5 Buy now
07 Jun 2006 annual-return Return made up to 11/04/06; full list of members 7 Buy now
02 Feb 2006 accounts Annual Accounts 5 Buy now
11 Oct 2005 address Registered office changed on 11/10/05 from: unit 12 the courtyard whitwick business park coalville leicestershire LE67 4JP 1 Buy now
19 Apr 2005 annual-return Return made up to 11/04/05; full list of members 7 Buy now
02 Feb 2005 accounts Annual Accounts 3 Buy now
16 Dec 2004 officers Director resigned 1 Buy now
16 Dec 2004 officers New director appointed 2 Buy now
05 Oct 2004 officers Director resigned 1 Buy now
05 Oct 2004 officers Secretary resigned 1 Buy now
05 Oct 2004 address Registered office changed on 05/10/04 from: brook lodge shoulton lane hallow worcestershire WR2 6PX 1 Buy now
05 Oct 2004 officers New director appointed 2 Buy now
05 Oct 2004 officers New secretary appointed 2 Buy now
05 Oct 2004 officers New director appointed 2 Buy now
10 Jun 2004 annual-return Return made up to 11/04/04; full list of members 6 Buy now
10 Jun 2004 officers New secretary appointed 2 Buy now
29 Jan 2004 accounts Annual Accounts 3 Buy now
21 May 2003 accounts Accounting reference date shortened from 30/04/03 to 31/03/03 1 Buy now
21 May 2003 annual-return Return made up to 11/04/03; full list of members 6 Buy now
30 Jul 2002 officers Secretary resigned 1 Buy now
30 Jul 2002 officers Director resigned 1 Buy now
24 Jul 2002 officers New secretary appointed 1 Buy now
24 Jul 2002 officers New director appointed 1 Buy now
24 Jul 2002 address Registered office changed on 24/07/02 from: c/o energize consulting LIMITED 73-75 princess street saint peters square manchester M2 4EG 1 Buy now
11 Apr 2002 incorporation Incorporation Company 13 Buy now