CLOUDWAY LIMITED

Company Documents

DateDescription
18/12/1818 December 2018 STRUCK OFF AND DISSOLVED

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

08/08/178 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

27/07/1727 July 2017 CESSATION OF SARAH JANE GREEN AS A PSC

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE GREEN

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE GREEN

View Document

22/07/1722 July 2017 DISS40 (DISS40(SOAD))

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

15/07/1615 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

09/05/169 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR KELSELL RONNIE EDWARD PRINCE / 03/08/2015

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE GREEN / 03/07/2015

View Document

09/05/169 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KELSALL RONNIE EDWARD PRINCE / 03/05/2015

View Document

14/07/1514 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

21/05/1521 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/07/1421 July 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/04/1226 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/05/1111 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM FRIARY HOUSE 47 UTTOXETER NEW ROAD DERBY DE22 3NL UNITED KINGDOM

View Document

28/09/1028 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PRINCE

View Document

19/05/1019 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE GREEN / 07/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KELSALL RONNIE EDWARD PRINCE / 07/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY KEL PRINCE / 07/04/2010

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, SECRETARY GEOFFREY PRINCE

View Document

18/03/1018 March 2010 SECRETARY APPOINTED MR KELSELL RONNIE EDWARD PRINCE

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/04/0928 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM FRIARY HOUSE 47 UTTOXETER NEW ROAD DERBY DE22 3NL UNITED KINGDOM

View Document

27/04/0927 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM THE GABLES BISHOP MEADOW ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5RQ

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/05/081 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/09/0623 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0620 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/02/0623 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 REGISTERED OFFICE CHANGED ON 11/02/05 FROM: 58 BAXTER GATE LOUGHBOROUGH LEICESTERSHIRE LE11 1TH

View Document

10/01/0510 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: C/O ARTHUR PRINCE BELTON ROAD LOUGHBOROUGH LEICS LE11 1JB

View Document

19/09/0219 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

01/06/021 June 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0017 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0011 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

18/06/9818 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

14/05/9814 May 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 SECRETARY RESIGNED

View Document

01/07/971 July 1997 NEW SECRETARY APPOINTED

View Document

07/05/977 May 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

12/07/9612 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

02/05/962 May 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

02/05/952 May 1995 RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS

View Document

14/12/9414 December 1994 ADOPT MEM AND ARTS 23/11/94

View Document

28/04/9428 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

20/04/9420 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/04/9420 April 1994 RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS

View Document

20/04/9420 April 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/04/9420 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/933 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

26/04/9326 April 1993 RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/09/922 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

29/04/9229 April 1992 REGISTERED OFFICE CHANGED ON 29/04/92

View Document

29/04/9229 April 1992 RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS

View Document

29/04/9229 April 1992 REGISTERED OFFICE CHANGED ON 29/04/92 FROM: C/O ARTHUR PRINCE BELTON ROAD LOUGHBOROUGH LE11 1JB

View Document

01/10/911 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/918 May 1991 RETURN MADE UP TO 24/04/91; CHANGE OF MEMBERS

View Document

08/05/918 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

31/08/9031 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/9031 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9010 May 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

10/05/9010 May 1990 RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/894 May 1989 RECCONVERSION OF SHARES 290389

View Document

04/05/894 May 1989 ALTER MEM AND ARTS 290389

View Document

04/04/894 April 1989 RETURN MADE UP TO 21/03/89; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

02/03/882 March 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

02/03/882 March 1988 RETURN MADE UP TO 23/02/88; FULL LIST OF MEMBERS

View Document

11/02/8711 February 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

11/02/8711 February 1987 RETURN MADE UP TO 06/02/87; 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