About

Registered Number: 03147113
Date of Incorporation: 16/01/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: 33 Robjohns Road, Chelmsford, Essex, CM1 3AG

 

Having been setup in 1996, Clearview Communications Ltd has its registered office in Essex, it has a status of "Active". This business employs 51-100 people. The current directors of Clearview Communications Ltd are Main, Paul Martin, Wilson, Carol Ann, Wilson, Christopher Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAIN, Paul Martin 16 January 1996 - 1
WILSON, Carol Ann 14 October 2016 - 1
WILSON, Christopher Michael 16 January 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
SH01 - Return of Allotment of shares 23 April 2020
SH01 - Return of Allotment of shares 23 April 2020
SH01 - Return of Allotment of shares 22 April 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 26 January 2017
AP01 - Appointment of director 26 January 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 06 February 2012
CH01 - Change of particulars for director 06 February 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 09 February 2011
RESOLUTIONS - N/A 11 November 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 28 August 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 05 May 2006
363a - Annual Return 07 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2005
RESOLUTIONS - N/A 28 November 2005
123 - Notice of increase in nominal capital 28 November 2005
AA - Annual Accounts 16 November 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 03 August 2004
RESOLUTIONS - N/A 18 March 2004
123 - Notice of increase in nominal capital 18 March 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 10 May 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 05 November 2002
287 - Change in situation or address of Registered Office 19 September 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 19 June 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 08 August 2000
363s - Annual Return 29 January 2000
AA - Annual Accounts 07 June 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 10 June 1998
363s - Annual Return 28 January 1998
AA - Annual Accounts 21 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1997
363s - Annual Return 11 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 October 1996
287 - Change in situation or address of Registered Office 22 February 1996
288 - N/A 22 January 1996
NEWINC - New incorporation documents 16 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.