About

Registered Number: 04319356
Date of Incorporation: 08/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: C/O Virtual Company Secretary Ltd, 7 York Road, Woking, GU22 7XH,

 

Founded in 2001, Clarity Copiers (High Wycombe) Ltd has its registered office in Woking, it's status in the Companies House registry is set to "Active". Clarity Copiers (High Wycombe) Ltd has 3 directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Nicholas Stewart 01 April 2004 - 1
FOX, Neil Anthony Paul 01 April 2004 - 1
HUNT, Terence Arnold Brian 08 November 2001 03 March 2003 1

Filing History

Document Type Date
SH06 - Notice of cancellation of shares 18 February 2020
SH03 - Return of purchase of own shares 17 February 2020
AD01 - Change of registered office address 02 January 2020
CH04 - Change of particulars for corporate secretary 02 January 2020
CS01 - N/A 18 November 2019
CH01 - Change of particulars for director 16 September 2019
CH01 - Change of particulars for director 29 August 2019
CH01 - Change of particulars for director 28 August 2019
CH01 - Change of particulars for director 28 August 2019
CH01 - Change of particulars for director 28 August 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 18 November 2018
AA - Annual Accounts 15 November 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 17 June 2017
AA - Annual Accounts 28 November 2016
CH01 - Change of particulars for director 23 November 2016
CS01 - N/A 18 November 2016
CH01 - Change of particulars for director 17 November 2016
CH01 - Change of particulars for director 17 November 2016
CH01 - Change of particulars for director 17 November 2016
AD01 - Change of registered office address 17 November 2016
CH01 - Change of particulars for director 17 November 2016
CH04 - Change of particulars for corporate secretary 30 October 2016
AR01 - Annual Return 08 November 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 16 November 2014
CH01 - Change of particulars for director 15 August 2014
CH01 - Change of particulars for director 15 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 10 November 2011
MG01 - Particulars of a mortgage or charge 11 October 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 09 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2008
395 - Particulars of a mortgage or charge 16 April 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 08 November 2006
AAMD - Amended Accounts 19 October 2006
AA - Annual Accounts 04 August 2006
363a - Annual Return 28 November 2005
AA - Annual Accounts 18 November 2005
395 - Particulars of a mortgage or charge 30 September 2005
363a - Annual Return 28 April 2005
363a - Annual Return 25 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2005
CERTNM - Change of name certificate 30 December 2004
363a - Annual Return 16 November 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
AA - Annual Accounts 14 September 2004
225 - Change of Accounting Reference Date 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
363a - Annual Return 10 December 2003
287 - Change in situation or address of Registered Office 28 November 2003
AA - Annual Accounts 02 September 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
287 - Change in situation or address of Registered Office 14 January 2003
363a - Annual Return 08 November 2002
288b - Notice of resignation of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
353 - Register of members 20 November 2001
NEWINC - New incorporation documents 08 November 2001

Mortgages & Charges

Description Date Status Charge by
Stakeholder security deposit deed 29 September 2011 Outstanding

N/A

Debenture 14 April 2008 Outstanding

N/A

Debenture 22 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.