- Company Overview for CLIVE REW PLASTERING LIMITED (08803961)
- Filing history for CLIVE REW PLASTERING LIMITED (08803961)
- People for CLIVE REW PLASTERING LIMITED (08803961)
- More for CLIVE REW PLASTERING LIMITED (08803961)
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) |
---|---|---|---|
18 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
07 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
01 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with no updates | |
02 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
29 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
06 Dec 2019 | PSC07 | Cessation of Marie Rew as a person with significant control on 31 December 2018 | |
01 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
26 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
12 Dec 2017 | PSC04 | Change of details for Mr Clive Rew as a person with significant control on 12 December 2017 | |
06 Sep 2017 | PSC04 | Change of details for Mr Clive Rew as a person with significant control on 11 August 2017 | |
06 Sep 2017 | PSC01 | Notification of Marie Rew as a person with significant control on 6 April 2016 | |
06 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
21 Oct 2016 | AD01 | Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 21 October 2016 | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
22 Jun 2015 | AP03 | Appointment of Marie Rew as a secretary on 29 May 2015 | |
11 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
|