CLOCKWORK HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/04/2426 April 2024 Memorandum and Articles of Association

View Document

25/04/2425 April 2024 Resolutions

View Document

25/04/2425 April 2024 Particulars of variation of rights attached to shares

View Document

25/04/2425 April 2024 Resolutions

View Document

25/04/2425 April 2024 Resolutions

View Document

24/04/2424 April 2024 Change of share class name or designation

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/01/2425 January 2024 Cancellation of shares. Statement of capital on 2024-01-02

View Document

22/01/2422 January 2024 Cessation of Richard Durell Viney as a person with significant control on 2023-05-02

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Purchase of own shares.

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

28/05/1628 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036931410010

View Document

07/04/167 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

15/01/1615 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/01/1526 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

04/02/144 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

05/04/135 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

31/01/1331 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

27/03/1227 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

17/01/1217 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

11/04/1111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/04/1111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

11/04/1111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/04/114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

24/01/1124 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

05/02/105 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JUSTIN VINEY / 08/01/2010

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

30/01/0930 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/079 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

10/05/0610 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/05/0610 May 2006 £ IC 100000/75500 29/03/06 £ SR 24500@1=24500

View Document

09/05/069 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

24/02/0624 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 COMPANY NAME CHANGED CLOCKWORK COMPONENTS LIMITED CERTIFICATE ISSUED ON 23/09/04

View Document

22/09/0422 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED

View Document

02/03/032 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0225 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0225 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 REGISTERED OFFICE CHANGED ON 03/07/02 FROM: UNIT 11 PIONEER ROAD, FARINGDON, OXFORDSHIRE SN7 7BU

View Document

17/05/0217 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0215 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

21/11/0121 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/014 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0116 July 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 £ NC 100/100000 22/11

View Document

06/12/006 December 2000 NC INC ALREADY ADJUSTED 22/11/00

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/02/0025 February 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 NEW SECRETARY APPOINTED

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/06/00

View Document

09/02/009 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9910 September 1999 SECRETARY RESIGNED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 REGISTERED OFFICE CHANGED ON 14/04/99 FROM: UNIT 11 PIONEER ROAD, FARINGDON, OXFORDSHIRE SN7 7BU

View Document

19/03/9919 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9915 March 1999 REGISTERED OFFICE CHANGED ON 15/03/99 FROM: WILDWOOD, CLANFIELD, BAMPTON, OXFORDSHIRE OX18 2PB

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 REGISTERED OFFICE CHANGED ON 22/01/99 FROM: TEMPLE HOUSE 20 HOLYWELL ROW, LONDON, EC2A 4JB

View Document

22/01/9922 January 1999 NEW SECRETARY APPOINTED

View Document

22/01/9922 January 1999 SECRETARY RESIGNED

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 ADOPT MEM AND ARTS 08/01/99

View Document

08/01/998 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information