CLIFTONS TURF MACHINERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

03/04/243 April 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

20/05/2220 May 2022 Micro company accounts made up to 2021-12-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

05/07/215 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

19/06/1719 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/11/152 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/11/143 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/11/131 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/04/1315 April 2013 DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:1

View Document

09/04/139 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/11/121 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HOWARD WALLOND / 28/10/2011

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 15 HIGH STREET KNAPHILL WOKING SURREY GU21 2QA

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED KEITH HOWARD WALLOND

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR RITA CLIFTON

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, SECRETARY RITA CLIFTON

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM VICTORIA HOUSE 26 QUEEN VICTORIA STREET READING RG1 1TG

View Document

08/11/118 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD CLIFTON

View Document

10/11/1010 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/12/091 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS RITA ANN CLIFTON / 01/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA ANN CLIFTON / 01/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILFRED CLIFTON / 01/11/2009

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/12/0011 December 2000 AUDITOR'S RESIGNATION

View Document

06/11/006 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 REGISTERED OFFICE CHANGED ON 20/10/00 FROM: PROSPECT HOUSE 58 QUEENS ROAD READING RG1 4RP

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/12/9816 December 1998 REGISTERED OFFICE CHANGED ON 16/12/98 FROM: HUNTLEY HOUSE 121 LONDON STREET READING BERKSHIRE RG1 4QA

View Document

20/11/9820 November 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 S369(4) SHT NOTICE MEET 05/07/96

View Document

11/07/9611 July 1996 REGISTERED OFFICE CHANGED ON 11/07/96 FROM: HUNTLEY HOUSE 121 LONDON STREET READING BERKSHIRE RG1 4QA

View Document

11/07/9611 July 1996 S386 DIS APP AUDS 05/07/96

View Document

03/04/963 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/03/961 March 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/02/962 February 1996 REGISTERED OFFICE CHANGED ON 02/02/96 FROM: THE CHESTNUTS 18 EAST STREET FARNHAM SURREY GU9 7SD

View Document

03/11/953 November 1995 RETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS

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

07/11/947 November 1994 RETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/11/942 November 1994 AUDITOR'S RESIGNATION

View Document

26/09/9426 September 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/01/948 January 1994 RETURN MADE UP TO 01/11/93; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 RETURN MADE UP TO 01/11/92; NO CHANGE OF MEMBERS

View Document

26/08/9226 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/12/915 December 1991 RETURN MADE UP TO 01/11/91; FULL LIST OF MEMBERS

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/02/9118 February 1991 COMPANY NAME CHANGED J.P. SUPER LAWNMOWERS LIMITED CERTIFICATE ISSUED ON 19/02/91

View Document

16/01/9116 January 1991 RETURN MADE UP TO 30/10/90; NO CHANGE OF MEMBERS

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/06/9019 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

14/06/9014 June 1990 RETURN MADE UP TO 03/08/88; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 RETURN MADE UP TO 01/11/89; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/03/8817 March 1988 REGISTERED OFFICE CHANGED ON 17/03/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

03/03/873 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

23/01/8723 January 1987 CERTIFICATE OF INCORPORATION

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