CLOCKWORK FINANCE LTD

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-23 with updates

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-23 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-23 with updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/07/2013 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

15/07/1915 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

21/08/1821 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN WILLIAM VAUSE / 19/04/2018

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN WILLIAM VAUSE

View Document

08/03/188 March 2018 CESSATION OF KEVIN MCGRANN AS A PSC

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA POOLE

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR DARREN VAUSE

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM C/O CLOCKWORK FINANCE LIMITED 5TH FLOOR LOWRY HOUSE MARBLE STREET MANCHESTER M2 3AW

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/01/1611 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/01/158 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/01/1427 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA POOLE / 14/01/2013

View Document

14/01/1314 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM C/O THE NEEDLE PARTNERSHIP LLP WEST ONE 114 WELLINGTON STREET LEEDS LS1 1BA ENGLAND

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/01/1227 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/02/1116 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN NEWCOMBE

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM SUITE 1 E GLEDHOW MOUNT MANSION ROXHOLME GROVE LEEDS WEST YORKSHIRE LS7 4JJ

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/01/1026 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTORS AUTHORITY 26/11/2008

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARK DONNAN

View Document

03/06/093 June 2009 DIRECTOR APPOINTED SAMANTHA JAYNE POOLE

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR PHILIPPA POLAND

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM THE NEEDLE PARTNERSHIP SUITE 1E GLEDHOW MOUNT MANSION ROXHOLME GROVE LEEDS WEST YORKS LS7 4JJ

View Document

27/01/0927 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/11/082 November 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS; AMEND

View Document

28/10/0828 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK DONNAN / 01/07/2007

View Document

16/07/0816 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NEWCOMBE / 08/07/2008

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED STEVEN LEE NEWCOMBE

View Document

03/06/083 June 2008 PREVSHO FROM 31/01/2009 TO 31/05/2008

View Document

03/06/083 June 2008 DIRECTOR APPOINTED PHILLIPA MARY POLAND

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM EXPIRED CONTRACTS THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BS9 3BHBS9 3BH

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

22/01/0822 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company