CLOCKWORK CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

22/12/2222 December 2022 Director's details changed for Alan David Sproule on 2022-12-22

View Document

22/12/2222 December 2022 Change of details for Alan David Sproule as a person with significant control on 2022-12-22

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-08 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

25/10/2125 October 2021 Termination of appointment of Sarah Louise Eaton as a secretary on 2021-10-07

View Document

25/10/2125 October 2021 Secretary's details changed for Alan David Sproule on 2021-10-25

View Document

25/10/2125 October 2021 Appointment of Alan David Sproule as a secretary on 2021-10-07

View Document

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

View Accounts

21/07/2021 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

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

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID SPROULE / 08/10/2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/08/156 August 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

04/11/144 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

05/08/145 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

25/10/1325 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

05/08/135 August 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

06/11/126 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

06/11/126 November 2012 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE EATON / 08/10/2012

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID SPROULE / 08/10/2012

View Document

23/10/1223 October 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 266 BELSIZE ROAD KILBURN LONDON NW6 4BT

View Document

06/01/126 January 2012 Annual return made up to 8 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/11/1029 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/12/0911 December 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID SPROULE / 08/10/2009

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 REGISTERED OFFICE CHANGED ON 09/11/05 FROM: PROSPER HOUSE 146-154 KILBURN HIGH ROAD LONDON NW6 4JD

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 SECRETARY RESIGNED

View Document

09/11/049 November 2004 SECRETARY RESIGNED

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 NEW SECRETARY APPOINTED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 SECRETARY RESIGNED

View Document

08/10/028 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • D. I. B. C. LTD


  • 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