CLIFFWALK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-19 with no updates

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-19 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-19 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/10/2113 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

19/08/1919 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/10/1720 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/08/1521 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/10/147 October 2014 01/06/14 STATEMENT OF CAPITAL GBP 1500

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/09/1429 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/09/1310 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MS KATHRYN SUSAN HUGHES

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED KATHRYN SUSAN HUGHES

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES HUGHES

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN HUGHES

View Document

08/08/138 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

07/08/137 August 2013 PREVSHO FROM 31/08/2013 TO 31/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERIC HEWER / 28/05/2013

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEWIS

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MICHAEL ERIC HEWER

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MRS SUSAN MARGARET HUGHES

View Document

06/02/136 February 2013 19/12/12 STATEMENT OF CAPITAL GBP 1000

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR ANTHONY JOEL LEWIS

View Document

18/09/1218 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

05/12/115 December 2011 DIRECTOR APPOINTED JAMES DUDLEY LLOYD HUGHES

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA UNITED KINGDOM

View Document

19/08/1119 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information