About

Registered Number: 04682770
Date of Incorporation: 28/02/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3 21 Albert Drive, Burgess Hill, West Sussex, RH15 9TN

 

Established in 2003, Clearwell Mobility Ltd has its registered office in West Sussex.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLETT, Duncan Charles 28 February 2003 - 1
GILLETT, Natasha 31 October 2003 - 1
FRANCIS, Michael Anthony 28 February 2003 31 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 10 March 2020
MR04 - N/A 30 September 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 05 March 2019
RESOLUTIONS - N/A 27 February 2019
SH06 - Notice of cancellation of shares 27 February 2019
SH06 - Notice of cancellation of shares 27 February 2019
SH03 - Return of purchase of own shares 27 February 2019
SH03 - Return of purchase of own shares 27 February 2019
RESOLUTIONS - N/A 21 February 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 February 2019
SH19 - Statement of capital 21 February 2019
CAP-SS - N/A 21 February 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 09 March 2016
MR01 - N/A 15 July 2015
AA - Annual Accounts 03 July 2015
MR04 - N/A 03 July 2015
AR01 - Annual Return 24 March 2015
RESOLUTIONS - N/A 09 April 2014
SH08 - Notice of name or other designation of class of shares 09 April 2014
SH01 - Return of Allotment of shares 09 April 2014
MR04 - N/A 03 April 2014
MR05 - N/A 03 April 2014
MR05 - N/A 03 April 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 06 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 January 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 August 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 04 March 2013
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 24 February 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 01 July 2010
AD01 - Change of registered office address 18 May 2010
MG01 - Particulars of a mortgage or charge 07 May 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 26 March 2010
CH03 - Change of particulars for secretary 26 March 2010
MG01 - Particulars of a mortgage or charge 17 March 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 16 April 2008
395 - Particulars of a mortgage or charge 05 March 2008
395 - Particulars of a mortgage or charge 24 January 2008
395 - Particulars of a mortgage or charge 27 November 2007
AA - Annual Accounts 23 May 2007
128(3) - Statement of particulars of variation of rights attached to shares 17 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 04 August 2006
287 - Change in situation or address of Registered Office 18 May 2006
363a - Annual Return 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
RESOLUTIONS - N/A 22 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2005
123 - Notice of increase in nominal capital 22 December 2005
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
288c - Notice of change of directors or secretaries or in their particulars 02 November 2005
288c - Notice of change of directors or secretaries or in their particulars 02 November 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 21 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2004
AA - Annual Accounts 30 July 2004
288c - Notice of change of directors or secretaries or in their particulars 22 July 2004
288c - Notice of change of directors or secretaries or in their particulars 22 July 2004
287 - Change in situation or address of Registered Office 22 July 2004
395 - Particulars of a mortgage or charge 13 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2004
RESOLUTIONS - N/A 07 June 2004
123 - Notice of increase in nominal capital 07 June 2004
363s - Annual Return 08 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2004
287 - Change in situation or address of Registered Office 13 November 2003
288c - Notice of change of directors or secretaries or in their particulars 13 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
CERTNM - Change of name certificate 03 November 2003
225 - Change of Accounting Reference Date 08 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
NEWINC - New incorporation documents 28 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2015 Fully Satisfied

N/A

Rent deposit deed 29 April 2010 Outstanding

N/A

Rent deposit deed 15 March 2010 Outstanding

N/A

Rent deposit deed 03 March 2008 Outstanding

N/A

Rent deposit deed 07 January 2008 Fully Satisfied

N/A

Debenture 23 November 2007 Fully Satisfied

N/A

Deed of deposit 23 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.