CLEVERHALL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 | Total exemption full accounts made up to 2025-03-31 |
23/06/2523 June 2025 | Confirmation statement made on 2025-06-21 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
26/09/2426 September 2024 | Registered office address changed from Unit 6 Grange Road Business Estate Geddington Kettering Northamptonshire NN14 1AL to 18 the Woodlands Geddington Kettering NN14 1BE on 2024-09-26 |
23/07/2423 July 2024 | Total exemption full accounts made up to 2024-03-31 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-21 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/10/239 October 2023 | Total exemption full accounts made up to 2023-03-31 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2022-03-31 |
10/05/2210 May 2022 | Director's details changed for Robert Charles Thorne on 2022-05-10 |
10/05/2210 May 2022 | Director's details changed for Daniel Richard Wilkins on 2022-05-10 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-21 with no updates |
24/05/2124 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES |
04/08/204 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
25/07/1925 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
17/06/1817 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES |
18/09/1718 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/11/1524 November 2015 | Annual return made up to 21 November 2015 with full list of shareholders |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/12/141 December 2014 | Annual return made up to 21 November 2014 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/12/133 December 2013 | Annual return made up to 21 November 2013 with full list of shareholders |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/11/1227 November 2012 | Annual return made up to 21 November 2012 with full list of shareholders |
23/08/1223 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/11/1121 November 2011 | Annual return made up to 21 November 2011 with full list of shareholders |
24/11/1024 November 2010 | Annual return made up to 21 November 2010 with full list of shareholders |
21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/11/0927 November 2009 | Annual return made up to 21 November 2009 with full list of shareholders |
27/11/0927 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ERNEST WILKINS / 21/11/2009 |
27/11/0927 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RICHARD WILKINS / 21/11/2009 |
27/11/0927 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES THORNE / 21/11/2009 |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/11/0827 November 2008 | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/11/0722 November 2007 | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS |
04/10/074 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
17/08/0717 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/11/0629 November 2006 | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS |
14/07/0614 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/12/055 December 2005 | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS |
21/07/0521 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/04/0514 April 2005 | REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 6 THURSTON DRIVE KETTERING NORTHAMPTONSHIRE NN15 6GN |
29/11/0429 November 2004 | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS |
26/08/0426 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
08/01/048 January 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
30/12/0330 December 2003 | RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS |
06/04/036 April 2003 | NEW DIRECTOR APPOINTED |
25/01/0325 January 2003 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 |
15/01/0315 January 2003 | NEW DIRECTOR APPOINTED |
15/01/0315 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/01/0315 January 2003 | REGISTERED OFFICE CHANGED ON 15/01/03 FROM: 9 COLEMEADOW ROAD, NORTH MOON MOAT, REDDITCH WORCS B98 9PB |
04/12/024 December 2002 | DIRECTOR RESIGNED |
04/12/024 December 2002 | REGISTERED OFFICE CHANGED ON 04/12/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
04/12/024 December 2002 | SECRETARY RESIGNED |
21/11/0221 November 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