About

Registered Number: 05216815
Date of Incorporation: 27/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 15 Warwick Road, Stratford-Upon-Avon, Warwickshire, CV37 6YW,

 

Cleaver Scientific Ltd was registered on 27 August 2004. The companies directors are listed as Cleaver, Adrian John, Cleaver, Helen Jayne, White, Michael John at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEAVER, Adrian John 27 August 2004 - 1
CLEAVER, Helen Jayne 27 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Michael John 27 August 2004 22 February 2016 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 28 June 2019
CH01 - Change of particulars for director 03 May 2019
CH01 - Change of particulars for director 03 May 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 17 March 2016
TM02 - Termination of appointment of secretary 22 February 2016
AD01 - Change of registered office address 22 February 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 28 September 2010
AD01 - Change of registered office address 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 16 October 2009
RESOLUTIONS - N/A 29 June 2009
MEM/ARTS - N/A 29 June 2009
123 - Notice of increase in nominal capital 29 June 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 June 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 11 February 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 26 September 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 23 September 2005
395 - Particulars of a mortgage or charge 14 April 2005
287 - Change in situation or address of Registered Office 26 November 2004
RESOLUTIONS - N/A 24 November 2004
CERTNM - Change of name certificate 22 November 2004
225 - Change of Accounting Reference Date 22 November 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
NEWINC - New incorporation documents 27 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 07 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.