About

Registered Number: 06932665
Date of Incorporation: 12/06/2009 (15 years ago)
Company Status: Active
Registered Address: The Haulage Yard Sugar Lane, Adlington, Macclesfield, Cheshire, SK10 5SQ,

 

Clewley Sweepers Ltd was founded on 12 June 2009, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed as Clewley, Victoria Jane, Blaylock, Paul, Clewley, Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAYLOCK, Paul 01 July 2009 - 1
CLEWLEY, Mark 12 June 2009 - 1
Secretary Name Appointed Resigned Total Appointments
CLEWLEY, Victoria Jane 01 June 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 18 June 2020
CH01 - Change of particulars for director 26 May 2020
CH03 - Change of particulars for secretary 26 May 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 20 June 2018
AD01 - Change of registered office address 14 September 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 13 June 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 13 June 2016
AAMD - Amended Accounts 30 September 2015
AA01 - Change of accounting reference date 02 September 2015
AR01 - Annual Return 18 June 2015
CH01 - Change of particulars for director 18 June 2015
CH01 - Change of particulars for director 18 June 2015
CH03 - Change of particulars for secretary 18 June 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 22 February 2011
SH01 - Return of Allotment of shares 26 January 2011
SH01 - Return of Allotment of shares 26 January 2011
SH08 - Notice of name or other designation of class of shares 26 January 2011
AA01 - Change of accounting reference date 18 August 2010
AR01 - Annual Return 26 July 2010
AP03 - Appointment of secretary 26 July 2010
AD01 - Change of registered office address 26 July 2010
SH01 - Return of Allotment of shares 26 July 2010
AP01 - Appointment of director 18 November 2009
395 - Particulars of a mortgage or charge 12 August 2009
NEWINC - New incorporation documents 12 June 2009

Mortgages & Charges

Description Date Status Charge by
All assets debenture 31 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.