About

Registered Number: 04830342
Date of Incorporation: 11/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Crosses Barn Shaw Brow, Whittle-Le-Woods, Chorley, PR6 7HG,

 

Having been setup in 2003, Claro Ltd have registered office in Chorley, it has a status of "Active". This company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 October 2019
AA - Annual Accounts 16 July 2019
PARENT_ACC - N/A 16 July 2019
AGREEMENT2 - N/A 16 July 2019
GUARANTEE2 - N/A 16 July 2019
MR01 - N/A 05 February 2019
TM01 - Termination of appointment of director 12 November 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 19 July 2018
PARENT_ACC - N/A 19 July 2018
AGREEMENT2 - N/A 19 July 2018
GUARANTEE2 - N/A 19 July 2018
AA - Annual Accounts 06 November 2017
PARENT_ACC - N/A 06 November 2017
AGREEMENT2 - N/A 06 November 2017
GUARANTEE2 - N/A 06 November 2017
GUARANTEE2 - N/A 20 October 2017
CS01 - N/A 17 October 2017
AD01 - Change of registered office address 27 July 2017
MR01 - N/A 14 July 2017
SH06 - Notice of cancellation of shares 30 November 2016
RESOLUTIONS - N/A 22 November 2016
RESOLUTIONS - N/A 14 November 2016
SH03 - Return of purchase of own shares 14 November 2016
RESOLUTIONS - N/A 06 November 2016
CS01 - N/A 28 October 2016
AP01 - Appointment of director 24 October 2016
AP01 - Appointment of director 24 October 2016
AD01 - Change of registered office address 14 October 2016
TM01 - Termination of appointment of director 14 October 2016
TM01 - Termination of appointment of director 14 October 2016
AA - Annual Accounts 23 August 2016
CS01 - N/A 11 August 2016
MR04 - N/A 11 August 2016
SH06 - Notice of cancellation of shares 25 February 2016
SH03 - Return of purchase of own shares 25 February 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 21 August 2015
SH06 - Notice of cancellation of shares 04 February 2015
SH03 - Return of purchase of own shares 04 February 2015
AR01 - Annual Return 07 August 2014
MISC - Miscellaneous document 01 August 2014
AA - Annual Accounts 01 August 2014
AP01 - Appointment of director 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
TM02 - Termination of appointment of secretary 29 April 2014
SH06 - Notice of cancellation of shares 21 January 2014
SH03 - Return of purchase of own shares 21 January 2014
RESOLUTIONS - N/A 03 January 2014
RP04 - N/A 16 October 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 13 May 2013
RESOLUTIONS - N/A 25 October 2012
SH10 - Notice of particulars of variation of rights attached to shares 25 October 2012
SH08 - Notice of name or other designation of class of shares 25 October 2012
CC04 - Statement of companies objects 25 October 2012
MG01 - Particulars of a mortgage or charge 18 October 2012
AA - Annual Accounts 05 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 August 2012
AR01 - Annual Return 03 August 2012
AR01 - Annual Return 08 August 2011
CH01 - Change of particulars for director 08 August 2011
AA - Annual Accounts 05 April 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 27 July 2010
AA01 - Change of accounting reference date 17 March 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 13 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 July 2006
353 - Register of members 13 July 2006
287 - Change in situation or address of Registered Office 13 July 2006
AA - Annual Accounts 06 December 2005
363a - Annual Return 23 August 2005
AA - Annual Accounts 11 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2004
363s - Annual Return 13 August 2004
287 - Change in situation or address of Registered Office 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
RESOLUTIONS - N/A 11 August 2004
RESOLUTIONS - N/A 11 August 2004
RESOLUTIONS - N/A 11 August 2004
RESOLUTIONS - N/A 11 August 2004
RESOLUTIONS - N/A 11 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2004
287 - Change in situation or address of Registered Office 11 August 2004
123 - Notice of increase in nominal capital 11 August 2004
225 - Change of Accounting Reference Date 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
CERTNM - Change of name certificate 22 July 2004
395 - Particulars of a mortgage or charge 02 July 2004
395 - Particulars of a mortgage or charge 01 July 2004
NEWINC - New incorporation documents 11 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 January 2019 Outstanding

N/A

A registered charge 12 July 2017 Outstanding

N/A

Debenture 28 September 2012 Fully Satisfied

N/A

Debenture 29 June 2004 Outstanding

N/A

Debenture 29 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.