CLEARBOX LIMITED

Company Documents

DateDescription
11/11/2411 November 2024 Accounts for a dormant company made up to 2024-06-30

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

05/12/235 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

25/11/2225 November 2022 Accounts for a dormant company made up to 2022-06-30

View Document

08/10/218 October 2021 Appointment of Jaime Foong Yi Tham as a director on 2021-09-24

View Document

08/10/218 October 2021 Termination of appointment of Philip Higgins as a director on 2021-09-24

View Document

08/10/218 October 2021 Appointment of Jaime Foong Yi Tham as a secretary on 2021-09-24

View Document

08/10/218 October 2021 Termination of appointment of Philip Higgins as a secretary on 2021-09-24

View Document

09/07/219 July 2021 Change of details for Kier Construction Limited as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 2021-07-05

View Document

05/07/215 July 2021 Director's details changed for Philip Higgins on 2021-06-18

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

20/08/2020 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / KIER CONSTRUCTION LIMITED / 17/04/2020

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM TEMPSFORD HALL SANDY BEDFORDSHIRE SG19 2BD

View Document

07/02/207 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD THOMAS

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD BYSOUTH

View Document

13/12/1913 December 2019 ADOPT ARTICLES 10/12/2019

View Document

13/12/1913 December 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED PHILIP HIGGINS

View Document

18/09/1918 September 2019 SECRETARY APPOINTED PHILIP HIGGINS

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR BETHAN MELGES

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, SECRETARY BETHAN MELGES

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETHAN ANNE ELIZABETH MELGES / 18/04/2019

View Document

11/02/1911 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

19/12/1719 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIER CONSTRUCTION LIMITED

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

28/03/1728 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETHAN MELGES / 08/12/2016

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

11/04/1611 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MRS BETHAN MELGES

View Document

20/08/1520 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW ARMITAGE

View Document

27/07/1527 July 2015 SECRETARY APPOINTED MRS BETHAN MELGES

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL HIGGINS

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BUSH

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR RICHARD JAMES BYSOUTH

View Document

31/03/1531 March 2015 SECRETARY APPOINTED MR MATTHEW ARMITAGE

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY DEBORAH HAMILTON

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR CLIFFORD DEAN THOMAS

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

24/07/1424 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

23/07/1323 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

11/03/1311 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

31/07/1231 July 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

29/07/1129 July 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

14/02/1114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

29/07/1029 July 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MR NIGEL ALAN HIGGINS

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHEFFIELD

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HERBERT BUSH / 01/10/2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH PAMELA HAMILTON / 01/10/2009

View Document

16/10/0916 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

29/07/0929 July 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 01/07/2009

View Document

15/06/0915 June 2009 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 28/05/2009

View Document

10/12/0810 December 2008 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 28/11/2008

View Document

08/12/088 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BUSH / 01/11/2008

View Document

29/09/0829 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

30/07/0830 July 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 SECRETARY RESIGNED

View Document

12/04/0712 April 2007 NEW SECRETARY APPOINTED

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

07/09/067 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

12/12/0512 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

09/04/059 April 2005 REGISTERED OFFICE CHANGED ON 09/04/05 FROM: BROADMEAD WORKS HART STREET MAIDSTONE KENT ME16 8RE

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED

View Document

14/02/0514 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

28/11/0328 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 SECRETARY RESIGNED

View Document

04/11/014 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

17/05/0017 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9926 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 NEW SECRETARY APPOINTED

View Document

18/03/9818 March 1998 SECRETARY RESIGNED

View Document

12/11/9712 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/978 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/978 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/978 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/978 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/978 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/978 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/978 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9612 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

22/11/9522 November 1995 NEW SECRETARY APPOINTED

View Document

22/11/9522 November 1995 DIRECTOR RESIGNED

View Document

22/11/9522 November 1995 SECRETARY RESIGNED

View Document

06/11/956 November 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 NEW SECRETARY APPOINTED

View Document

26/04/9526 April 1995 SECRETARY RESIGNED

View Document

10/12/9410 December 1994 NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

10/10/9410 October 1994 DIRECTOR RESIGNED

View Document

10/10/9410 October 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

01/11/931 November 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/935 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/935 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/935 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/935 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9219 November 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

03/11/923 November 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/07/9210 July 1992 DIRECTOR RESIGNED

View Document

01/07/921 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9225 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9225 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/9215 June 1992 ALTER MEM AND ARTS 28/05/92

View Document

15/06/9215 June 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/06/923 June 1992 DIRECTOR RESIGNED

View Document

03/06/923 June 1992 DIRECTOR RESIGNED

View Document

03/06/923 June 1992 DIRECTOR RESIGNED

View Document

03/06/923 June 1992 DIRECTOR RESIGNED

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

29/01/9229 January 1992 REGISTERED OFFICE CHANGED ON 29/01/92 FROM: COSMOS HOUSE, 2/6, HOMESDALE ROAD, BROMLEY, KENT, BR2 9NT

View Document

14/10/9114 October 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

27/09/9127 September 1991 NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 DEBENTURE/FACILITY AGRE 05/09/91

View Document

03/09/913 September 1991 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/09/913 September 1991 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/09/913 September 1991 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/09/913 September 1991 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

15/11/9015 November 1990 RETURN MADE UP TO 18/10/90; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

21/01/9021 January 1990 RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 DIRECTOR RESIGNED

View Document

02/05/892 May 1989 COMPANY NAME CHANGED KIER WALLIS LIMITED CERTIFICATE ISSUED ON 02/05/89

View Document

25/04/8925 April 1989 NEW DIRECTOR APPOINTED

View Document

17/04/8917 April 1989 NEW DIRECTOR APPOINTED

View Document

17/04/8917 April 1989 NEW DIRECTOR APPOINTED

View Document

07/02/897 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

18/01/8918 January 1989 DIRECTOR RESIGNED

View Document

23/12/8823 December 1988 RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS

View Document

23/09/8823 September 1988 DIRECTOR RESIGNED

View Document

18/08/8818 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/8812 August 1988 NC INC ALREADY ADJUSTED

View Document

12/08/8812 August 1988 WD 30/06/88 AD 29/06/88--------- £ SI 591100@1=591100 £ IC 408100/999200

View Document

12/08/8812 August 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/06/88

View Document

19/07/8819 July 1988 NEW DIRECTOR APPOINTED

View Document

19/05/8819 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

12/01/8812 January 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988

View Document

23/09/8723 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/8716 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/8730 June 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/06/87

View Document

30/06/8730 June 1987 COMPANY NAME CHANGED G.E.WALLIS & SONS,LIMITED CERTIFICATE ISSUED ON 01/07/87

View Document

05/05/875 May 1987 Resolutions

View Document

05/05/875 May 1987 RE: SHARES 281186

View Document

05/05/875 May 1987 ADOPT MEM AND ARTS 281186

View Document

08/04/878 April 1987 Group of companies' accounts made up to 1986-06-30

View Document

08/04/878 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86

View Document

27/03/8727 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/8727 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/8717 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/02/8717 February 1987

View Document

19/09/8619 September 1986 DIRECTOR RESIGNED

View Document

15/07/8615 July 1986 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

03/07/863 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/867 May 1986 DIRECTOR RESIGNED

View Document

13/11/7513 November 1975 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

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