CLEAR BOOKS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Statement of capital on 2025-05-28

View Document

28/05/2528 May 2025 Resolutions

View Document

28/05/2528 May 2025

View Document

28/05/2528 May 2025

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

07/01/257 January 2025 Accounts for a small company made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

14/08/2314 August 2023 Accounts for a small company made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

03/01/233 January 2023 Accounts for a small company made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

05/01/225 January 2022 Full accounts made up to 2021-03-31

View Document

29/04/2029 April 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

23/04/2023 April 2020 19/03/20 STATEMENT OF CAPITAL GBP 218.6266

View Document

20/02/2020 February 2020 REDUCE SHARE PREM A/C 14/02/2020

View Document

20/02/2020 February 2020 STATEMENT BY DIRECTORS

View Document

20/02/2020 February 2020 20/02/20 STATEMENT OF CAPITAL GBP 219.0428

View Document

20/02/2020 February 2020 SOLVENCY STATEMENT DATED 14/02/20

View Document

05/02/205 February 2020 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

05/02/205 February 2020 REREG PLC TO PRI; RES02 PASS DATE:2019-12-23

View Document

05/02/205 February 2020 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/02/205 February 2020 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

10/10/1910 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP COX-HYND

View Document

23/09/1923 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA RUTH FOURACRE

View Document

06/02/196 February 2019 CESSATION OF TIM JAMES WALTER FOURACRE AS A PSC

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM LYRIC HOUSE 149 HAMMERSMITH ROAD WEST KENSINGTON LONDON W14 0QL

View Document

23/08/1823 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP SAYERS

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR DAVID BRIAN CARR

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR JOSEPH MCLOUGHLIN

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR TIM FOURACRE

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR PHILIP ANDREW SAYERS

View Document

02/06/172 June 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR PHILIP COX-HYND

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MRS JESSICA RUTH FOURACRE

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FOURACRE

View Document

01/09/161 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/08/1611 August 2016 05/05/16 STATEMENT OF CAPITAL GBP 219.0428

View Document

18/04/1618 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

15/04/1615 April 2016 11/03/16 STATEMENT OF CAPITAL GBP 218.7874

View Document

23/02/1623 February 2016 AUDITOR'S RESIGNATION

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MAUNDERS

View Document

18/01/1618 January 2016 31/05/15 STATEMENT OF CAPITAL GBP 217.5484

View Document

12/01/1612 January 2016 SECOND FILING FOR FORM SH01

View Document

23/11/1523 November 2015 ARTICLES OF ASSOCIATION

View Document

28/08/1528 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR BRENDAN MCLOUGHLIN

View Document

27/05/1527 May 2015 30/09/14 STATEMENT OF CAPITAL GBP 217.1289

View Document

02/04/152 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

10/02/1510 February 2015 31/12/14 STATEMENT OF CAPITAL GBP 217.0211

View Document

23/12/1423 December 2014 31/10/14 STATEMENT OF CAPITAL GBP 244.0403

View Document

23/10/1423 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 217.02

View Document

24/09/1424 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM MASTERS HOUSE 107 HAMMERSMITH ROAD LONDON W14 0QH

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, SECRETARY TIM FOURACRE

View Document

03/06/143 June 2014 SECRETARY APPOINTED MRS JESSICA RUTH FOURACRE

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR BRENDAN MCLOUGHLIN

View Document

03/04/143 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR TIM JAMES WALTER FOURACRE / 01/04/2014

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR PAUL STEPHEN MAUNDERS

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MISS ELIZABETH SARAH FOURACRE

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR FUBRA LIMITED

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM JAMES WALTER FOURACRE / 01/04/2014

View Document

02/04/142 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 31/10/13 STATEMENT OF CAPITAL GBP 211.03

View Document

09/09/139 September 2013 AUDITORS' REPORT

View Document

09/09/139 September 2013 AUDITORS' STATEMENT

View Document

09/09/139 September 2013 BALANCE SHEET

View Document

09/09/139 September 2013 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

09/09/139 September 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/09/139 September 2013 REREG PRI TO PLC; RES02 PASS DATE:06/09/2013

View Document

09/09/139 September 2013 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

18/07/1318 July 2013 18/07/13 STATEMENT OF CAPITAL GBP 201.60

View Document

12/07/1312 July 2013 REDUCE SHARE PREM A/C 05/07/2013

View Document

12/07/1312 July 2013 SOLVENCY STATEMENT DATED 05/07/13

View Document

12/07/1312 July 2013 STATEMENT BY DIRECTORS

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 SUB-DIVISION 19/03/13

View Document

11/04/1311 April 2013 SUBDIVISION OF SHARES 19/03/2013

View Document

05/04/135 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 01/09/12 STATEMENT OF CAPITAL GBP 200

View Document

02/10/122 October 2012 31/08/12 STATEMENT OF CAPITAL GBP 190

View Document

20/06/1220 June 2012 AUTHORISED SHARE CAPITAL INCREASED 14/06/2012

View Document

20/06/1220 June 2012 FORM 123 14/06/12 TO INCREASE SHARE CAPITAL

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 PREVSHO FROM 30/09/2012 TO 31/03/2012

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM MANOR COACH HOUSE CHURCH HILL ALDERSHOT HAMPSHIRE GU12 4RQ UNITED KINGDOM

View Document

04/07/114 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

25/01/1125 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/07/105 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FUBRA LIMITED / 02/07/2010

View Document

05/07/105 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/09/0910 September 2009 GBP NC 2/100000 09/09/09

View Document

07/07/097 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 CURREXT FROM 31/07/2009 TO 30/09/2009

View Document

02/07/082 July 2008 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