About

Registered Number: 05571799
Date of Incorporation: 22/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: C/O GRIFFITH MILES SULLY & CO, 20a Cherry Orchard, Highworth, Swindon, Wiltshire, SN6 7AU

 

Clearwall Contracting Ltd was registered on 22 September 2005 and are based in Swindon, it has a status of "Active". The companies directors are Thomas, Alison Jane, Bristow, Darren Marcus, Faruki, Niaz, Thomas, David Fraser. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRISTOW, Darren Marcus 20 August 2008 - 1
FARUKI, Niaz 01 October 2013 - 1
THOMAS, David Fraser 23 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Alison Jane 23 September 2005 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 01 July 2020
CS01 - N/A 22 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 25 September 2014
SH01 - Return of Allotment of shares 06 November 2013
AA - Annual Accounts 06 November 2013
AP01 - Appointment of director 23 October 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 04 October 2011
AD01 - Change of registered office address 03 October 2011
AA - Annual Accounts 06 April 2011
CERTNM - Change of name certificate 24 November 2010
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 07 May 2010
AD01 - Change of registered office address 15 April 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 23 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 September 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 04 October 2006
288a - Notice of appointment of directors or secretaries 04 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
287 - Change in situation or address of Registered Office 23 September 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
NEWINC - New incorporation documents 22 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.