About

Registered Number: 03729772
Date of Incorporation: 10/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Goodworth House Charlesford Avenue, Kingswood, Maidstone, Kent, ME17 3PH

 

Clearance Textiles Ltd was registered on 10 March 1999 and has its registered office in Maidstone in Kent, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWE, Stephen Christopher 10 March 1999 - 1
RAHMAN, Mesbah 01 January 2014 - 1
LOWE, Anny Sultana 09 March 2008 01 December 2010 1
Secretary Name Appointed Resigned Total Appointments
LOWE, Anny Sultana 01 January 2012 - 1
FORD, Graham Arthur 10 March 1999 30 November 2011 1

Filing History

Document Type Date
CS01 - N/A 05 April 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 24 March 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 22 March 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 12 March 2014
AP01 - Appointment of director 12 March 2014
AD01 - Change of registered office address 15 January 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 30 April 2013
CH03 - Change of particulars for secretary 30 April 2013
CH01 - Change of particulars for director 30 April 2013
AR01 - Annual Return 12 April 2012
AP03 - Appointment of secretary 12 April 2012
TM02 - Termination of appointment of secretary 12 April 2012
AA - Annual Accounts 20 March 2012
CERTNM - Change of name certificate 24 October 2011
CONNOT - N/A 24 October 2011
AR01 - Annual Return 07 April 2011
TM01 - Termination of appointment of director 06 April 2011
AA - Annual Accounts 28 March 2011
AA01 - Change of accounting reference date 10 September 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 15 May 2009
363a - Annual Return 13 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 03 June 2008
AA - Annual Accounts 23 April 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 28 April 2006
363s - Annual Return 11 April 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 22 March 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 10 April 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 09 April 2002
AA - Annual Accounts 11 February 2002
287 - Change in situation or address of Registered Office 02 November 2001
288c - Notice of change of directors or secretaries or in their particulars 21 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 05 January 2001
287 - Change in situation or address of Registered Office 06 September 2000
363s - Annual Return 11 April 2000
395 - Particulars of a mortgage or charge 25 March 2000
225 - Change of Accounting Reference Date 17 May 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
NEWINC - New incorporation documents 10 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 18 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.