CLEEVECOTE HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

29/12/2429 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

06/02/246 February 2024 Micro company accounts made up to 2023-03-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

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

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

02/02/212 February 2021 REGISTERED OFFICE CHANGED ON 02/02/2021 FROM ALBION DOCKSIDE BUILDING HANOVER PLACE BRISTOL BS1 6UT

View Document

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

View Accounts

16/02/2016 February 2020 APPOINTMENT TERMINATED, DIRECTOR HERBERT GOODING

View Document

16/02/2016 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES JOHN PALMER / 01/01/2018

View Document

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

05/01/165 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 77/81 ALMA ROAD CLIFTON BRISTOL BS8 2DP

View Document

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

View Accounts

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON KATE TRUJILLO / 01/04/2014

View Document

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

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

18/02/1418 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

14/02/1314 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

13/11/1213 November 2012 SECRETARY APPOINTED MRS ALISON KATE TRUJILLO

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, SECRETARY GEORGE PARNELL

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

23/01/1223 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR GILES JOHN PALMER

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MISS ALISON KATE TRUJILLO

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/01/1124 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/01/1025 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

10/06/0910 June 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/04/099 April 2009 RETURN MADE UP TO 05/01/09; NO CHANGE OF MEMBERS

View Document

18/02/0918 February 2009 SECRETARY APPOINTED GEORGE CHARLES PARNELL

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GEORGE PALMER

View Document

12/06/0812 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/03/0818 March 2008 RETURN MADE UP TO 05/01/08; NO CHANGE OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/01/0415 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0314 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 08/01/99; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/01/9828 January 1998 RETURN MADE UP TO 08/01/98; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/09/9710 September 1997 REGISTERED OFFICE CHANGED ON 10/09/97 FROM: 65A WHITELADIES ROAD CLIFTON BRISTOL BS82LY

View Document

25/01/9725 January 1997 RETURN MADE UP TO 08/01/97; FULL LIST OF MEMBERS

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/01/9623 January 1996 RETURN MADE UP TO 08/01/96; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/01/9530 January 1995 RETURN MADE UP TO 08/01/95; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 REGISTERED OFFICE CHANGED ON 30/11/94 FROM: 77/81 ALMA ROAD CLIFTON BRISTOL BS8 2DP

View Document

18/10/9418 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/01/9416 January 1994 RETURN MADE UP TO 08/01/94; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/01/9321 January 1993 RETURN MADE UP TO 08/01/93; NO CHANGE OF MEMBERS

View Document

09/12/929 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/01/9216 January 1992 RETURN MADE UP TO 08/01/92; NO CHANGE OF MEMBERS

View Document

15/11/9115 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/01/9114 January 1991 RETURN MADE UP TO 08/01/91; FULL LIST OF MEMBERS

View Document

14/01/9114 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/09/9010 September 1990 REGISTERED OFFICE CHANGED ON 10/09/90 FROM: WESSEX HSE 25 OAKFIELD RD CLIFTON BRISTOL BS8 2AT

View Document

15/01/9015 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/01/9015 January 1990 RETURN MADE UP TO 08/01/90; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/01/8927 January 1989 RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 REGISTERED OFFICE CHANGED ON 27/06/88 FROM: 20 ELMDALE RD CLIFTON BRISTOL

View Document

01/02/881 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/02/881 February 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/01/8727 January 1987 ANNUAL RETURN MADE UP TO 10/01/87

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