Advanced company searchLink opens in new window

CLEVELANDS WHOLESALE LIMITED

Company number 05684802

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)
24 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
15 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
04 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
16 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jan 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
27 Mar 2014 AA Total exemption full accounts made up to 31 December 2013
05 Mar 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
03 Jan 2014 MR01 Registration of charge 056848020003
16 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Feb 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
20 Feb 2012 CH03 Secretary's details changed for Maxine Carol Calcott on 1 September 2011
20 Feb 2012 CH01 Director's details changed for Ronald Calcott on 1 September 2011
20 Feb 2012 CH01 Director's details changed for Maxine Carol Calcott on 1 September 2011
15 Aug 2011 AD01 Registered office address changed from Boundary Elms, Burchetts Green Lane, Maidenhead Berkshire SL6 3QP on 15 August 2011
01 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Mar 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
27 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 2
13 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Mar 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
30 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Feb 2009 363a Return made up to 23/01/09; full list of members
16 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007