42-58 CLOVER WAY LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

24/07/2424 July 2024 Micro company accounts made up to 2024-01-07

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

07/01/247 January 2024 Annual accounts for year ending 07 Jan 2024

View Accounts

16/06/2316 June 2023 Termination of appointment of Rob James as a director on 2023-06-16

View Document

16/06/2316 June 2023 Termination of appointment of Karen Ann Fidgeon as a director on 2023-06-16

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

13/04/2313 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/01/2219 January 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/12/1826 December 2018 DIRECTOR APPOINTED MS JENNIFER HORN

View Document

01/09/181 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

05/09/165 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/10/1520 October 2015 20/10/15 NO MEMBER LIST

View Document

09/09/159 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/11/1430 November 2014 DIRECTOR APPOINTED MRS JANE LOUISE SCOTT

View Document

30/11/1430 November 2014 DIRECTOR APPOINTED MR MALCOLM ROY SCOTT

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE ACKLAND

View Document

26/10/1426 October 2014 20/10/14 NO MEMBER LIST

View Document

13/09/1413 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/10/1328 October 2013 DIRECTOR APPOINTED MR MARK SYMES

View Document

24/10/1324 October 2013 20/10/13 NO MEMBER LIST

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR LYNETTE PEARSON

View Document

14/09/1314 September 2013 APPOINTMENT TERMINATED, SECRETARY PETER INGASON

View Document

14/09/1314 September 2013 REGISTERED OFFICE CHANGED ON 14/09/2013 FROM 48 CLOVER WAY HEDGE END SOUTHAMPTON SO30 4RP UNITED KINGDOM

View Document

14/09/1314 September 2013 SECRETARY APPOINTED MR SIGGI INGASON

View Document

14/09/1314 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/09/1314 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER INGASON

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR BRYAN MOSES

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR ROB JAMES

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR LEE BACON

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR JONATHAN HART

View Document

24/04/1324 April 2013 SECRETARY APPOINTED MR PETER INGASON

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, SECRETARY BRYAN MOSES

View Document

23/04/1323 April 2013 SECRETARY'S CHANGE OF PARTICULARS / BRYAN RICHARD MOSES / 01/10/2012

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL BACON / 11/03/2013

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL BACON / 11/03/2013

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 42 CLOVER WAY HEDGE END SOUTHAMPTON HAMPSHIRE SO30 4RP

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/10/1222 October 2012 20/10/12 NO MEMBER LIST

View Document

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/10/1120 October 2011 20/10/11 NO MEMBER LIST

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/10/1026 October 2010 20/10/10 NO MEMBER LIST

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/11/0916 November 2009 20/10/09 NO MEMBER LIST

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ACKLAND / 23/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNETTE PEARSON / 23/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER INGASON / 23/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL BACON / 23/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN NEILSON / 23/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN RICHARD MOSES / 23/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP BUTCHER / 23/10/2009

View Document

18/09/0918 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 ANNUAL RETURN MADE UP TO 20/10/08

View Document

14/12/0714 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0731 October 2007 ANNUAL RETURN MADE UP TO 30/10/07

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 ANNUAL RETURN MADE UP TO 05/12/06

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED

View Document

10/02/0610 February 2006 ANNUAL RETURN MADE UP TO 14/12/05

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: 52 CLOVER WAY HEDGE END SOUTHAMPTON SO30 4RP

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 ANNUAL RETURN MADE UP TO 14/12/04

View Document

13/01/0513 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 ANNUAL RETURN MADE UP TO 14/12/03

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/01/037 January 2003 ANNUAL RETURN MADE UP TO 14/12/02

View Document

09/01/029 January 2002 ANNUAL RETURN MADE UP TO 14/12/01

View Document

09/01/029 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 NEW SECRETARY APPOINTED

View Document

26/01/0126 January 2001 ANNUAL RETURN MADE UP TO 14/12/00

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/002 June 2000 SECRETARY RESIGNED

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 ANNUAL RETURN MADE UP TO 14/12/99

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/01/996 January 1999 ANNUAL RETURN MADE UP TO 14/12/98

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 ANNUAL RETURN MADE UP TO 14/12/95

View Document

26/11/9826 November 1998 ANNUAL RETURN MADE UP TO 14/12/96

View Document

26/11/9826 November 1998 ANNUAL RETURN MADE UP TO 14/12/97

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/03/9724 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/05/9614 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/04/969 April 1996 DIRECTOR RESIGNED

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED

View Document

12/01/9512 January 1995 SECRETARY RESIGNED

View Document

12/01/9512 January 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 REGISTERED OFFICE CHANGED ON 12/01/95 FROM: ORCHARD COURT ORCHARD LANE BRISTOL BS1 5DS

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

14/12/9414 December 1994 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