Advanced company searchLink opens in new window

CLIVE CHRISTIAN WEYBRIDGE LIMITED

Company number 03046743

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 May 2003 363s Return made up to 18/04/03; full list of members
24 Jul 2002 AA Total exemption full accounts made up to 30 September 2001
01 May 2002 363s Return made up to 18/04/02; full list of members
24 Jul 2001 AA Total exemption full accounts made up to 30 September 2000
16 Jul 2001 88(2)R Ad 28/06/01--------- £ si 99@1=99 £ ic 1/100
16 May 2001 363s Return made up to 18/04/01; full list of members
08 Jun 2000 AA Full accounts made up to 30 September 1999
08 Jun 2000 363s Return made up to 18/04/00; full list of members
21 Jul 1999 AA Full accounts made up to 30 September 1998
10 May 1999 363s Return made up to 18/04/99; no change of members
17 Jul 1998 AA Full accounts made up to 30 September 1997
14 May 1998 363s Return made up to 18/04/98; full list of members
22 Apr 1997 363s Return made up to 18/04/97; no change of members
21 Feb 1997 AA Full accounts made up to 30 September 1996
25 Oct 1996 395 Particulars of mortgage/charge
24 Apr 1996 363s Return made up to 18/04/96; full list of members
24 Apr 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Apr 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 Nov 1995 224 Accounting reference date notified as 30/09
05 Sep 1995 CERTNM Company name changed frequentgain LIMITED\certificate issued on 06/09/95
08 Aug 1995 288 Secretary resigned;new director appointed
03 Aug 1995 287 Registered office changed on 03/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 03/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
03 Aug 1995 288 New secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;director resigned;new director appointed
18 Apr 1995 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation