CLEVERBYDESIGN LIMITED

Company Documents

DateDescription
27/03/1527 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOWARD DELL / 13/10/2014

View Document

26/03/1426 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/03/1321 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

09/11/129 November 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

15/09/0915 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/12/2007

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM:
20 VULCAN ROAD
BILSTON
WEST MIDLANDS
WV14 7JP

View Document

19/03/0719 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM:
C/O RUBBER ASTIC LIMITED
KINGSHILL BUSINESS PARK
DARLASTON ROAD WEDNESBURY
WEST MIDLANDS WS10 7SH

View Document

24/08/0624 August 2006 SECRETARY RESIGNED

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM:
KINGSHILL BUSINESS PARK
DARLASTON ROAD
WEDNESBURY
WEST MIDLANDS WS10 7SH

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM:
ONE ELEVEN
EDMUND STREET
BIRMINGHAM
WEST MIDLANDS B3 2HJ

View Document

08/05/068 May 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 COMPANY NAME CHANGED
GW 3137 LIMITED
CERTIFICATE ISSUED ON 28/04/05

View Document

17/03/0517 March 2005 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