CLOISTERS (UK) LIMITED
Status | ACTIVE |
Company No. | 04975478 |
Category | Private Limited Company |
Incorporated | 25 Nov 2003 |
Age | 20 years, 6 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
CLOISTERS (UK) LIMITED is an active private limited company with number 04975478. It was incorporated 20 years, 6 months, 5 days ago, on 25 November 2003. The company address is 27 Hallcroft Way 27 Hallcroft Way, Walsall, WS9 8UN, West Midlands.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2023
Action Date: 25 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-25
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 25 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-25
Documents
Accounts with accounts type micro entity
Date: 11 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 25 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-25
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 25 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-25
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-25
Documents
Accounts with accounts type micro entity
Date: 06 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 25 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-25
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2017
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Accounts with accounts type micro entity
Date: 07 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 25 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-25
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 25 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-25
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2012
Action Date: 25 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-25
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2011
Action Date: 25 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-25
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2010
Action Date: 25 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-25
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person secretary company with change date
Date: 27 Sep 2010
Action Date: 18 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Alan Bruce Barnard
Change date: 2010-08-18
Documents
Change person director company with change date
Date: 25 Sep 2010
Action Date: 18 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Linda Jean Barnard
Change date: 2010-08-18
Documents
Change registered office address company with date old address
Date: 24 Sep 2010
Action Date: 24 Sep 2010
Category: Address
Type: AD01
Old address: 39 St Marys Way Aldridge Walsall WS9 0AB
Change date: 2010-09-24
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2009
Action Date: 25 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-25
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-25
Officer name: Linda Jean Barnard
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Certificate change of name company
Date: 22 Jul 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cloisters tutoring LIMITED\certificate issued on 24/07/09
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/05; full list of members
Documents
Legacy
Date: 04 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/01/04-31/12/04 £ si 4@1
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/04; full list of members
Documents
Legacy
Date: 30 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/04 to 31/12/04
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 04/12/03 from: 25 hill road theydon bois epping essex CM16 7LX
Documents
Some Companies
ARNOLD FISHER INSURANCE SERVICES LIMITED
OLD PRINTERS YARD,DORKING,RHF 2HF
Number: | 02923166 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILL & SONS(BOTLEY & DENMEAD)LIMITED
HILLSONS ROAD,BOTLEY,SO30 2GE
Number: | 00403721 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 SHERBOURNE AVENUE,BRISTOL,BS32 8BB
Number: | 08418380 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 GROUND FLOOR BRITANNIA MILL,BURY,BL9 6AW
Number: | 11278274 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PINNACLE WAY,DERBY,DE24 8ZS
Number: | 11892405 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 BELMONT LANE,CHISLEHURST,BR7 6BL
Number: | 10379371 |
Status: | ACTIVE |
Category: | Private Limited Company |