CLEAN RUNNING LIMITED

Company Documents

DateDescription
12/08/1412 August 2014 FIRST GAZETTE

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM
C/O HSA & CO CHARTERED ACCOUNTANTS AND REGISTERED AUDITORS
LEWIS HOUSE GREAT CHESTERFORD COURT
GREAT CHESTERFORD
ESSEX
CB10 1PF

View Document

10/10/1310 October 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/05/1125 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/05/1020 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN WESLEY / 20/04/2010

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM
UNIT D SOUTH CAMBRIDGE BUSINESS
PARK BABRAHAM ROAD SAWSTON
CAMBRIDGE
CB22 3JH

View Document

16/06/0916 June 2009 SECRETARY APPOINTED HSA BOOKKEEPING SERVICES LTD

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED SECRETARY CRAIG TYRRELL

View Document

29/04/0929 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/09/0830 September 2008 30/09/06 TOTAL EXEMPTION FULL

View Document

04/09/084 September 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM:
ANGLIA HOUSE, 8 STATION COURT
GREAT SHELFORD
CAMBRIDGE
CB2 5NE

View Document

16/10/0616 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 SECRETARY RESIGNED

View Document

21/11/0321 November 2003 NEW SECRETARY APPOINTED

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

06/07/036 July 2003 NEW SECRETARY APPOINTED

View Document

01/05/031 May 2003 SECRETARY RESIGNED

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 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