CLEVER TOOLS LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Micro company accounts made up to 2024-11-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

02/05/242 May 2024 Micro company accounts made up to 2023-11-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

17/04/2317 April 2023 Micro company accounts made up to 2022-11-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

08/04/228 April 2022 Micro company accounts made up to 2021-11-30

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MRS CAROLE DOROTHY COLLINS

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN COLLINS

View Document

06/07/196 July 2019 DIRECTOR APPOINTED MISS JULIE CAROLE COLLINS

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/10/1519 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/10/147 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/10/1316 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/10/126 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/10/1110 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/10/1030 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/10/097 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM COLLINS / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND COLLINS / 07/10/2009

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

28/03/0728 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0620 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 COMPANY NAME CHANGED ROOFAST (TOOL) LIMITED CERTIFICATE ISSUED ON 01/02/06

View Document

05/10/055 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03

View Document

11/10/0211 October 2002 SECRETARY RESIGNED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 NEW SECRETARY APPOINTED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

02/10/022 October 2002 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