CLEARCUT CAMPERVAN DESIGN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/08/2423 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Director's details changed for Mrs Rachel Margaret Williams on 2024-08-14

View Document

14/08/2414 August 2024 Change of details for Mrs Rachel Margaret Williams as a person with significant control on 2024-08-14

View Document

14/08/2414 August 2024 Change of details for Mr Richard Bruce Williams as a person with significant control on 2024-08-14

View Document

14/08/2414 August 2024 Director's details changed for Mr Richard Bruce Williams on 2024-08-14

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

17/05/2417 May 2024 Satisfaction of charge 076490690002 in full

View Document

16/05/2416 May 2024 Registration of charge 076490690003, created on 2024-05-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/09/2328 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Appointment of Mrs Lorraine Lorna Betts as a director on 2023-04-01

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/09/2129 September 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/11/194 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076490690002

View Document

15/01/1915 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076490690001

View Document

17/09/1817 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/06/1721 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/10/1527 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076490690001

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL MARGARET WILLIAMS / 13/05/2014

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRUCE WILLIAMS / 13/05/2014

View Document

06/06/146 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/07/115 July 2011 COMPANY NAME CHANGED CLEAR CUT CONVERSIONS LTD CERTIFICATE ISSUED ON 05/07/11

View Document

15/06/1115 June 2011 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

13/06/1113 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/05/1126 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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