CLARE COMMUNICATIONS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Declaration of solvency

View Document

08/04/258 April 2025 Registered office address changed from Oakwell Bridgemere Lane Hatherton Nantwich CW5 7PL England to Leonard Curtis House Elms Square, Bury New Road Whitefield Manchester M45 7TA on 2025-04-08

View Document

08/04/258 April 2025 Resolutions

View Document

08/04/258 April 2025 Appointment of a voluntary liquidator

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-10-13 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/01/2421 January 2024 Change of share class name or designation

View Document

12/01/2412 January 2024 Appointment of Mr Keith Ward as a director on 2023-11-01

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

25/10/2325 October 2023 Change of details for Mr Keith Ward as a person with significant control on 2023-10-25

View Document

25/10/2325 October 2023 Director's details changed for Ms Clare Elizabeth Ward on 2023-10-25

View Document

25/10/2325 October 2023 Change of details for Ms Clare Elizabeth Ward as a person with significant control on 2023-10-25

View Document

28/07/2328 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/09/207 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

23/09/1923 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/11/1821 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH WARD

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MRS CLARE ELIZABETH WARD / 31/10/2018

View Document

19/10/1819 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/09/1711 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 CHANGE PERSON AS DIRECTOR

View Document

06/04/136 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, SECRETARY DAVID WALTON

View Document

01/06/121 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

07/06/107 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ELIZABETH MOODY / 13/05/2010

View Document

13/05/1013 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

30/07/0930 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/06/0813 June 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/09/0322 September 2003 NEW SECRETARY APPOINTED

View Document

18/06/0318 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/11/0022 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 NEW SECRETARY APPOINTED

View Document

08/08/008 August 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 REGISTERED OFFICE CHANGED ON 09/12/99 FROM: SECOND FLOOR 9 CHAPEL WALKS MANCHESTER M2 1HN

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/07/984 July 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

05/03/985 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

19/06/9719 June 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

04/06/964 June 1996 RETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS

View Document

21/11/9521 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED

View Document

06/03/956 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

21/06/9421 June 1994 RETURN MADE UP TO 12/06/94; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

23/06/9323 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9323 June 1993 RETURN MADE UP TO 12/06/93; NO CHANGE OF MEMBERS

View Document

23/06/9323 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/09/9223 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

25/06/9225 June 1992 S366A DISP HOLDING AGM 03/06/92

View Document

25/06/9225 June 1992 RETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS

View Document

08/04/928 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

07/07/917 July 1991 RETURN MADE UP TO 12/06/91; FULL LIST OF MEMBERS

View Document

08/03/918 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

11/01/9111 January 1991 RETURN MADE UP TO 01/12/90; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 REGISTERED OFFICE CHANGED ON 05/02/90 FROM: BENNETT HOUSE 607 STRETFORD ROAD OLD TRAFFORD MANCHESTER, M16 0QJ

View Document

31/01/9031 January 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

15/06/8915 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/8912 June 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company