CLOCKWORK CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
22/12/2222 December 2022 | Director's details changed for Alan David Sproule on 2022-12-22 |
22/12/2222 December 2022 | Change of details for Alan David Sproule as a person with significant control on 2022-12-22 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2021-10-31 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-08 with updates |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-08 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2020-10-31 |
25/10/2125 October 2021 | Termination of appointment of Sarah Louise Eaton as a secretary on 2021-10-07 |
25/10/2125 October 2021 | Secretary's details changed for Alan David Sproule on 2021-10-25 |
25/10/2125 October 2021 | Appointment of Alan David Sproule as a secretary on 2021-10-07 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/07/2021 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/11/163 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID SPROULE / 08/10/2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/11/154 November 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/08/156 August 2015 | 31/10/14 TOTAL EXEMPTION FULL |
04/11/144 November 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
05/08/145 August 2014 | 31/10/13 TOTAL EXEMPTION FULL |
25/10/1325 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
05/08/135 August 2013 | 31/10/12 TOTAL EXEMPTION FULL |
06/11/126 November 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
06/11/126 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE EATON / 08/10/2012 |
06/11/126 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID SPROULE / 08/10/2012 |
23/10/1223 October 2012 | 31/10/11 TOTAL EXEMPTION FULL |
24/09/1224 September 2012 | REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 266 BELSIZE ROAD KILBURN LONDON NW6 4BT |
06/01/126 January 2012 | Annual return made up to 8 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/11/1029 November 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/12/0911 December 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID SPROULE / 08/10/2009 |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
18/03/0918 March 2009 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
06/11/076 November 2007 | RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/11/066 November 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
20/10/0620 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
22/11/0522 November 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
09/11/059 November 2005 | REGISTERED OFFICE CHANGED ON 09/11/05 FROM: PROSPER HOUSE 146-154 KILBURN HIGH ROAD LONDON NW6 4JD |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
09/11/049 November 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
09/11/049 November 2004 | SECRETARY RESIGNED |
09/11/049 November 2004 | SECRETARY RESIGNED |
09/11/049 November 2004 | NEW SECRETARY APPOINTED |
12/10/0412 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
27/11/0327 November 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
21/11/0221 November 2002 | NEW DIRECTOR APPOINTED |
21/11/0221 November 2002 | NEW SECRETARY APPOINTED |
11/10/0211 October 2002 | DIRECTOR RESIGNED |
11/10/0211 October 2002 | SECRETARY RESIGNED |
08/10/028 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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