CLIFFORD - DAVIS LIMITED

Company Documents

DateDescription
25/08/2025 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/08/2013 August 2020 APPLICATION FOR STRIKING-OFF

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

07/10/197 October 2019 PREVEXT FROM 31/01/2019 TO 30/06/2019

View Document

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

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR JOHN TREVOR RODERICK

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, SECRETARY ANNE CLIFFORD

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE CLIFFORD

View Document

21/11/1821 November 2018 CESSATION OF ANNE MARGARET CLIFFORD AS A PSC

View Document

21/11/1821 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JSM ETAPE (HOLDINGS) LIMITED

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM C/O TALBOT OWEN LTD TALBOT OWEN STOKE VIEW ROAD FISHPONDS BRISTOL BS16 3AE

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR MARK JEFFREY RODERICK

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR STEPHEN JOHN RODERICK

View Document

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

03/04/173 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/11/154 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/12/1412 December 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/12/132 December 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN HARDING

View Document

15/11/1215 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LINDA KATHLEEN HARDING / 28/09/2012

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE MARGARET CLIFFORD / 28/09/2012

View Document

15/11/1215 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS ANNE MARGARET CLIFFORD / 01/10/2012

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM STOKE VIEW ROAD FISHPONDS BRISTOL BS16 3AE

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/11/1118 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/10/104 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/11/099 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/10/0829 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNE CLIFFORD / 01/02/2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/02/0827 February 2008 GBP IC 12450/5295 24/01/08 GBP SR 7155@1=7155

View Document

14/02/0814 February 2008 COMPANY NAME CHANGED BRIAN OWEN-JONES (HOLDINGS) LIMI TED CERTIFICATE ISSUED ON 14/02/08

View Document

01/02/081 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0831 January 2008 NEW SECRETARY APPOINTED

View Document

31/01/0831 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/10/0710 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/10/0612 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/10/056 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

11/10/0411 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

15/10/0315 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

11/10/0211 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

21/09/0121 September 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

30/09/9630 September 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

22/09/9522 September 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/10/9411 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

11/10/9411 October 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/10/9411 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/09/941 September 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

20/10/9320 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

20/10/9320 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

25/11/9225 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

24/11/9224 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

08/10/928 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/928 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/10/928 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

14/11/9114 November 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

05/08/915 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9126 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

15/04/9115 April 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9018 September 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/01/89

View Document

17/07/9017 July 1990 PARTICULARS OF CONTRACT RELATING TO SHARES

View Document

17/07/9017 July 1990 AD 11/07/80--------- £ SI 12450@1

View Document

21/05/9021 May 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

17/02/8917 February 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 REGISTERED OFFICE CHANGED ON 17/02/89 FROM: 37 CROFTDOWN ROAD HARBORNE BIRMINGHAM B17 8RE

View Document

04/07/884 July 1988 ADOPT MEM AND ARTS 170688

View Document

04/07/884 July 1988 CONV SHARES 170688

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

10/11/8710 November 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

21/05/8721 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/8724 January 1987 REGISTERED OFFICE CHANGED ON 24/01/87 FROM: 109 HIGH STREET BLACKHEATH ROWLEY REGIS WARLEY WEST MIDLANDS B65 0EG

View Document

03/12/863 December 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

14/02/7914 February 1979 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