CLEARVIEW HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Full accounts made up to 2024-08-31

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

14/10/2414 October 2024 Appointment of Mr Richard Ashley as a director on 2024-10-14

View Document

30/05/2430 May 2024 Full accounts made up to 2023-08-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/02/2328 February 2023 Full accounts made up to 2022-08-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

19/12/2219 December 2022 Registration of charge 064677120009, created on 2022-12-15

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022 Audit exemption subsidiary accounts made up to 2021-08-31

View Document

09/01/229 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

27/12/1927 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

23/07/1923 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064677120008

View Document

23/07/1923 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064677120007

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR STEVEN MARK OWEN

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

16/01/1916 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

16/05/1816 May 2018 CURRSHO FROM 30/06/2018 TO 31/05/2018

View Document

19/03/1819 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

08/03/188 March 2018 PREVSHO FROM 31/01/2018 TO 30/06/2017

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

10/07/1710 July 2017 ADOPT ARTICLES 29/06/2017

View Document

07/07/177 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064677120007

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MS SARAH LYN VAN HAAZEL

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR MICHAEL ALEXANDER GISCOMBE

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR GREGORY KANE

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MITCHELL

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, SECRETARY JOCELYN MORGAN

View Document

20/04/1720 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

20/04/1720 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/04/1720 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/04/1720 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/04/1720 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

17/05/1617 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOCELYN MORGAN

View Document

20/01/1620 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064677120005

View Document

23/10/1523 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064677120006

View Document

08/07/158 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY OAKES / 08/01/2015

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID MITCHELL / 08/01/2015

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOCELYN MARY MORGAN / 08/01/2015

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW ROSS / 08/01/2015

View Document

28/01/1528 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JOCELYN MARY MORGAN / 08/01/2015

View Document

28/01/1528 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

20/05/1420 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED GARY OAKES

View Document

22/01/1422 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

22/08/1322 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064677120006

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BEATY

View Document

07/08/137 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064677120005

View Document

07/08/137 August 2013 05/08/13 STATEMENT OF CAPITAL GBP 100

View Document

05/06/135 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

14/01/1314 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

23/07/1223 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

30/01/1230 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

23/06/1123 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

07/02/117 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

21/05/1021 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW ROSS / 23/01/2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MITCHELL / 23/01/2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BEATY / 23/01/2010

View Document

23/01/1023 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

30/10/0930 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/04/0913 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

19/01/0919 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 ADOPT ARTICLES 16/12/2008

View Document

19/12/0819 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/0831 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/07/0831 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED DAVID ANDREW ROSS

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED CHRISTOPHER DAVID MITCHELL

View Document

27/05/0827 May 2008 DIRECTOR AND SECRETARY APPOINTED JOCELYN MARY MORGAN

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED SECRETARY JEANETTE BEATY

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 88-96 MARKET STREET WEST PRESTON LANCASHIRE PR1 2EU

View Document

07/03/087 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/01/0815 January 2008 COMPANY NAME CHANGED SPEED 1423 LIMITED CERTIFICATE ISSUED ON 15/01/08

View Document

09/01/089 January 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