CLEAR-VIEW RENTAL & RELAY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/08/2524 August 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-22 with updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

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

View Accounts

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

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

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

15/06/2015 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

15/06/2015 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/06/2015 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/06/2015 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

15/06/2015 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

15/06/2015 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

15/06/2015 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

15/06/2015 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

15/06/2015 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

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

View Accounts

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

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

View Accounts

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MS KAREN CHDEL LOUISE GODDARD

View Document

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

View Accounts

25/11/1725 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

25/11/1725 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

25/11/1725 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/11/1725 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

25/11/1725 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

25/11/1725 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/10/1731 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

29/08/1729 August 2017 CESSATION OF THE ESTATE OF LATE MRS J K M SEYMOUR AS A PSC

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MS LYNN SEYMOUR / 22/08/2016

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNN SEYMOUR / 25/08/2017

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

07/04/167 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

25/08/1525 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/08/1329 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNN SEYMOUR / 23/03/2012

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM YR YDLAN TRELECH CARMARTHEN SA33 6RU

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/116 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

07/01/117 January 2011 07/01/11 STATEMENT OF CAPITAL GBP 6605.31

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/1015 December 2010 STATEMENT BY DIRECTORS

View Document

15/12/1015 December 2010 SOLVENCY STATEMENT DATED 27/11/10

View Document

15/12/1015 December 2010 REDUCE SHARE PREM A/C TO NIL 27/11/2010

View Document

14/09/1014 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNN SEYMOUR / 10/02/2010

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 34/40 HIGH ST SEAFORD EAST SUSSEX BN25 1PL

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/11/0921 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR COLIN SEYMOUR

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOAN SEYMOUR

View Document

17/09/0917 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

12/11/0812 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

22/09/0822 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / LYNN SEYMOUR / 28/01/2008

View Document

07/04/087 April 2008 PREVEXT FROM 28/03/2008 TO 31/03/2008

View Document

06/03/086 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / LYNN STATHERS / 28/01/2008

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/03/07

View Document

17/10/0717 October 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/03/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/10/0710 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0713 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/079 February 2007 NC INC ALREADY ADJUSTED 22/01/07

View Document

09/02/079 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0620 October 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 21/08/02; NO CHANGE OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 21/08/01; NO CHANGE OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 21/08/99; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 21/08/97; FULL LIST OF MEMBERS

View Document

02/11/962 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 21/08/96; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 21/08/95; NO CHANGE OF MEMBERS

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

07/10/947 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/09/9413 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9413 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/09/9413 September 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/09/9323 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9323 September 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

23/09/9323 September 1993 REGISTERED OFFICE CHANGED ON 23/09/93

View Document

27/10/9227 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/09/9223 September 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/10/9124 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/09/919 September 1991 REGISTERED OFFICE CHANGED ON 09/09/91

View Document

09/09/919 September 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

09/04/919 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 31/08/90; NO CHANGE OF MEMBERS

View Document

30/01/9030 January 1990 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

13/04/8913 April 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/88

View Document

13/04/8913 April 1989 RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS

View Document

09/12/879 December 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/87

View Document

09/12/879 December 1987 RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS

View Document

17/04/8717 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/873 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/8626 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

01/11/861 November 1986 RETURN MADE UP TO 13/10/86; FULL LIST OF MEMBERS

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