CLOBBER CLOTHING LIMITED

Company Documents

DateDescription
02/02/212 February 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

26/01/2126 January 2021 APPLICATION FOR STRIKING-OFF

View Document

22/12/2022 December 2020 DISS40 (DISS40(SOAD))

View Document

20/12/2020 December 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

12/01/1712 January 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

16/02/1616 February 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

21/08/1521 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

04/02/154 February 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

29/09/1429 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

11/03/1411 March 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

19/08/1319 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

29/01/1329 January 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

31/08/1231 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

28/03/1228 March 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

23/08/1123 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

02/02/112 February 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

03/11/103 November 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA KATE READ / 01/10/2009

View Document

25/02/1025 February 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

14/09/0914 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

15/09/0815 September 2008 RETURN MADE UP TO 15/08/08; NO CHANGE OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/09/0713 September 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/10/04

View Document

05/03/045 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/038 September 2003 SECRETARY RESIGNED

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 NEW SECRETARY APPOINTED

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

15/08/0315 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information