CLACTON BUSINESS SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-03-11 with no updates |
26/12/2426 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
19/10/2119 October 2021 | Change of details for Mr Michael Keith Burwood as a person with significant control on 2021-10-18 |
19/10/2119 October 2021 | Director's details changed for Mr Michael Keith Burwood on 2021-10-18 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/12/202 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
29/11/1929 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
08/03/168 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065311870002 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/03/1417 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/10/1315 October 2013 | DIRECTOR APPOINTED MR STUART JOHN GEOFFRY TYLER |
15/10/1315 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN GEOFFRY TYLER / 02/10/2013 |
02/08/132 August 2013 | APPOINTMENT TERMINATED, DIRECTOR STUART TYLER |
24/05/1324 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 065311870002 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/03/1312 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/04/124 April 2012 | APPOINTMENT TERMINATED, SECRETARY JOY PURKINS |
04/04/124 April 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/03/1230 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/12/1124 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/07/1120 July 2011 | DIRECTOR APPOINTED MR STUART TYLER |
14/03/1114 March 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
08/06/108 June 2010 | 31/03/10 TOTAL EXEMPTION FULL |
05/05/105 May 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
04/05/104 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MS JOY ELIZABETH PURKINS / 31/12/2009 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEITH BURWOOD / 31/12/2009 |
04/05/104 May 2010 | REGISTERED OFFICE CHANGED ON 04/05/2010 FROM THE OLD CARTLODGE WARRENS FARM GREAT TEY COLCHESTER ESSEX CO6 1JG UNITED KINGDOM |
30/12/0930 December 2009 | 31/03/09 TOTAL EXEMPTION FULL |
14/04/0914 April 2009 | LOCATION OF REGISTER OF MEMBERS |
14/04/0914 April 2009 | REGISTERED OFFICE CHANGED ON 14/04/2009 FROM THE OLD CARTLODGE WARRENS FARM GREAT TEY COLCHESTER ESSEX CO6 1AJ UNITED KINGDOM |
14/04/0914 April 2009 | LOCATION OF DEBENTURE REGISTER |
14/04/0914 April 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
11/03/0811 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CLACTON BUSINESS SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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