CLEVER TOOLS LIMITED
Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Micro company accounts made up to 2024-11-30 |
03/10/243 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
02/05/242 May 2024 | Micro company accounts made up to 2023-11-30 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
17/04/2317 April 2023 | Micro company accounts made up to 2022-11-30 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-02 with updates |
08/04/228 April 2022 | Micro company accounts made up to 2021-11-30 |
05/11/215 November 2021 | Confirmation statement made on 2021-10-02 with no updates |
20/04/2020 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
25/10/1925 October 2019 | DIRECTOR APPOINTED MRS CAROLE DOROTHY COLLINS |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
02/09/192 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
18/07/1918 July 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN COLLINS |
06/07/196 July 2019 | DIRECTOR APPOINTED MISS JULIE CAROLE COLLINS |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
21/03/1821 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
08/01/178 January 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
19/10/1519 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
07/10/147 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
21/08/1421 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
16/10/1316 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
06/10/126 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
10/10/1110 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
30/10/1030 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
12/04/1012 April 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
07/10/097 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM COLLINS / 07/10/2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND COLLINS / 07/10/2009 |
20/08/0920 August 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
06/10/086 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
08/04/088 April 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
04/10/074 October 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
06/06/076 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
28/03/0728 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
20/11/0620 November 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
20/10/0620 October 2006 | NEW SECRETARY APPOINTED |
13/09/0613 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
03/04/063 April 2006 | SECRETARY RESIGNED |
03/04/063 April 2006 | DIRECTOR RESIGNED |
01/02/061 February 2006 | COMPANY NAME CHANGED ROOFAST (TOOL) LIMITED CERTIFICATE ISSUED ON 01/02/06 |
05/10/055 October 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
12/04/0512 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
07/10/047 October 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
06/08/046 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
18/10/0318 October 2003 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
16/07/0316 July 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03 |
11/10/0211 October 2002 | SECRETARY RESIGNED |
11/10/0211 October 2002 | DIRECTOR RESIGNED |
10/10/0210 October 2002 | NEW DIRECTOR APPOINTED |
10/10/0210 October 2002 | NEW DIRECTOR APPOINTED |
10/10/0210 October 2002 | NEW SECRETARY APPOINTED |
10/10/0210 October 2002 | NEW DIRECTOR APPOINTED |
10/10/0210 October 2002 | REGISTERED OFFICE CHANGED ON 10/10/02 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL |
02/10/022 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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