CLEAVER THOMPSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

30/01/2530 January 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/03/241 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

18/12/2318 December 2023 Appointment of Miss Catherine Jane Claire Boot as a director on 2023-12-18

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/03/236 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/02/2215 February 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/02/206 February 2020 30/06/19 UNAUDITED ABRIDGED

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/09/1521 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/09/1424 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/09/139 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/09/1227 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA JEAN TURNER / 23/09/2011

View Document

23/09/1123 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MR STUART JOHN SHAW

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, SECRETARY DAVID RIPLEY

View Document

13/07/1113 July 2011 SECRETARY APPOINTED MR STUART JOHN SHAW

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR ANDREW BOTHAM

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID RIPLEY

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA JEAN TURNER / 05/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRIE THOMPSON / 05/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RIPLEY / 05/09/2010

View Document

23/09/1023 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED

View Document

26/09/0626 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

03/01/043 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 93/97 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LA

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

06/10/036 October 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/06/04

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

05/09/035 September 2003 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