CLIFFORD'S WM LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Second filing for the appointment of Miss Sarah Cruise as a director

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/05/2423 May 2024 Director's details changed for Mr Richard James Clifford Stubbings on 2024-05-19

View Document

23/05/2423 May 2024 Director's details changed for Mr Jason Jonathan Livens on 2024-05-20

View Document

16/05/2416 May 2024 Registered office address changed from 3 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford CM3 3PR England to Channels Bar & Restaurant Belsteads Farm Lane Little Waltham Chelmsford Essex CM3 3PT on 2024-05-16

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

03/11/233 November 2023 Appointment of Miss Sarah Cruise as a director on 2023-11-03

View Document

03/11/233 November 2023 Appointment of Mr Matthew James Dickinson as a secretary on 2023-11-03

View Document

03/11/233 November 2023 Termination of appointment of Stuart Wesley Orrin as a secretary on 2023-11-03

View Document

03/11/233 November 2023 Termination of appointment of Stuart Wesley Orrin as a director on 2023-11-03

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-29

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2020-06-29

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

17/06/2117 June 2021 Previous accounting period shortened from 2020-06-30 to 2020-06-29

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD STUBBINGS

View Document

27/12/1927 December 2019 CESSATION OF CLIFFORDS LTD AS A PSC

View Document

23/12/1923 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUBBINGS INVESTMENT HOLDINGS LIMITED

View Document

02/09/192 September 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

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

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

07/01/197 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

16/02/1716 February 2017 AUDITOR'S RESIGNATION

View Document

16/02/1716 February 2017 AUDITOR'S RESIGNATION

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WESLEY ORRIN / 04/03/2016

View Document

11/03/1611 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STUART WESLEY ORRIN / 04/03/2016

View Document

04/02/164 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

09/01/169 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

11/02/1511 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

17/09/1417 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046558700004

View Document

16/07/1416 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046558700004

View Document

10/07/1410 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/02/148 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

31/05/1331 May 2013 COMPANY NAME CHANGED KART A WAY WASTE MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 31/05/13

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/02/138 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM ESSEX REGIMENT WAY, BROOMFIELD CHELMSFORD ESSEX CM3 3PZ

View Document

11/04/1211 April 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/02/1215 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

18/02/1118 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES CLIFFORD STUBBINGS / 01/01/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD ANTHONY PETER STUBBINGS / 01/01/2010

View Document

03/03/103 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART WESLEY ORRIN / 01/01/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON LIVENS / 01/01/2010

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/11/093 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/02/0917 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY SMITH

View Document

19/12/0819 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/10/0814 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STUBBINGS / 01/10/2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/11/0524 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/0519 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 SECRETARY RESIGNED

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED

View Document

14/09/0514 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0417 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/036 April 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

17/03/0317 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/034 February 2003 SECRETARY RESIGNED

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