CLIFFORD DEVLIN (UK) LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Total exemption full accounts made up to 2024-04-05

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

16/01/2316 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

06/08/216 August 2021 Registered office address changed from Clifford House Towcester Road Bow London. E3 3nd to Clifford House Hedley Avenue West Thurrock Grays Essex RM20 4EL on 2021-08-06

View Document

06/08/216 August 2021 Change of details for Miss Siobhan Anne Clifford as a person with significant control on 2021-06-01

View Document

06/08/216 August 2021 Change of details for Mr Timothy Patrick Clifford as a person with significant control on 2021-06-01

View Document

06/08/216 August 2021 Change of details for Mr Leslie Andrew Rose as a person with significant control on 2021-06-01

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

06/08/216 August 2021 Secretary's details changed for Miss Siobhan Anne Clifford on 2021-06-01

View Document

06/08/216 August 2021 Director's details changed for Mr Timothy Patrick Clifford on 2021-06-01

View Document

06/08/216 August 2021 Director's details changed for Mr Leslie Andrew Rose on 2021-06-01

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

29/12/2029 December 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

27/02/2027 February 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

18/12/1818 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

02/08/182 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS SIOBHAN ANNE CLIFFORD / 02/07/2018

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MISS SIOBHAN ANNE CLIFFORD / 02/07/2018

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

22/12/1722 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

02/02/172 February 2017 COMPANY NAME CHANGED CLIFFORD DEVLIN ENVIROMENTAL SERVICES LTD CERTIFICATE ISSUED ON 02/02/17

View Document

02/02/172 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

02/04/162 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/162 April 2016 CHANGE OF NAME 23/12/2015

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

19/08/1519 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

15/01/1515 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

02/09/142 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PATRICK CLIFFORD / 17/01/2014

View Document

07/01/147 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

02/09/132 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE CLIFFORD

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

07/08/127 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

07/02/127 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

24/08/1124 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

05/10/105 October 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CLIFFORD

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

24/09/0924 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

10/10/0810 October 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS

View Document

28/12/0628 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 COMPANY NAME CHANGED CLIFFORD CONTRACTORS LIMITED CERTIFICATE ISSUED ON 22/12/03

View Document

11/12/0311 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0213 September 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02

View Document

15/08/0115 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01

View Document

14/08/0014 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00

View Document

29/11/9929 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 SECRETARY RESIGNED

View Document

01/02/981 February 1998 NEW SECRETARY APPOINTED

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/97

View Document

13/08/9713 August 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/972 January 1997 COMPANY NAME CHANGED CLIFFORD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 02/01/97

View Document

17/10/9617 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/96

View Document

02/09/962 September 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/95

View Document

16/08/9516 August 1995 RETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS

View Document

20/09/9420 September 1994 RETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS

View Document

20/09/9420 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/94

View Document

27/09/9327 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/93

View Document

13/09/9313 September 1993 RETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/92

View Document

18/08/9218 August 1992 RETURN MADE UP TO 02/08/92; NO CHANGE OF MEMBERS

View Document

11/10/9111 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/91

View Document

11/10/9111 October 1991 RETURN MADE UP TO 02/08/91; NO CHANGE OF MEMBERS

View Document

20/12/9020 December 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

20/12/9020 December 1990 REGISTERED OFFICE CHANGED ON 20/12/90 FROM: 469/475 THE HIGHWAY STEPNEY LONDON E1 9HN

View Document

11/12/9011 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/90

View Document

10/11/8910 November 1989 RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS

View Document

10/11/8910 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/89

View Document

15/12/8815 December 1988 RETURN MADE UP TO 27/05/88; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/88

View Document

20/11/8720 November 1987 RETURN MADE UP TO 07/08/87; FULL LIST OF MEMBERS

View Document

20/11/8720 November 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/87

View Document

20/11/8720 November 1987 EXEMPTION FROM APPOINTING AUDITORS 240787

View Document

17/02/8717 February 1987 RETURN MADE UP TO 28/08/86; FULL LIST OF MEMBERS

View Document

14/01/8714 January 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/86

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