- Company Overview for CLARET MARKETING LIMITED (05113139)
- Filing history for CLARET MARKETING LIMITED (05113139)
- People for CLARET MARKETING LIMITED (05113139)
- Charges for CLARET MARKETING LIMITED (05113139)
- More for CLARET MARKETING LIMITED (05113139)
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) |
---|---|---|---|
09 Jun 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
09 Jun 2010 | CH01 | Director's details changed for Gregory Charles Prosser on 31 March 2010 | |
09 Jun 2010 | AD01 | Registered office address changed from Claret House Gelliarael Road Gilfach Goch Porth Mid Glamorgan CF39 8SY Wales on 9 June 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Dafydd Jenkins on 31 March 2010 | |
09 Jun 2010 | AD01 | Registered office address changed from Apollo House Penygraig Industrial Estate Penygraig Rct CF40 1HZ on 9 June 2010 | |
23 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Jul 2009 | 363a | Return made up to 27/04/09; full list of members | |
26 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
25 Nov 2008 | 363a | Return made up to 27/04/08; full list of members | |
31 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
06 Nov 2007 | 287 | Registered office changed on 06/11/07 from: caitlin house padfield court business park , gilfach road tonyrefail rhondda cynon taff CF39 8HQ | |
03 Aug 2007 | 363a | Return made up to 27/04/07; full list of members | |
03 Aug 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
21 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
06 Nov 2006 | 363a | Return made up to 27/04/06; full list of members | |
08 Feb 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
18 Aug 2005 | 363s | Return made up to 27/04/05; full list of members | |
15 Oct 2004 | 225 | Accounting reference date shortened from 30/04/05 to 31/03/05 | |
15 Oct 2004 | 287 | Registered office changed on 15/10/04 from: weald edge, little london road horam heathfield east sussex TN21 0BL | |
01 Sep 2004 | 395 | Particulars of mortgage/charge | |
29 Jun 2004 | 88(2)R | Ad 31/05/04-21/06/04 £ si 9998@1=9998 £ ic 2/10000 | |
29 Jun 2004 | 123 | Nc inc already adjusted 30/05/04 | |
29 Jun 2004 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2004 | 288a | New secretary appointed;new director appointed |