CLOCKWORK ORGANISATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

10/12/2410 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

28/11/2328 November 2023 Director's details changed for Mr James Roderick Marsden on 2023-03-12

View Document

28/11/2328 November 2023 Director's details changed for Mrs Jane Louise Marsden on 2023-03-12

View Document

28/11/2328 November 2023 Secretary's details changed for Mrs Jane Louise Marsden on 2023-11-28

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Registered office address changed from 5 Anchorage Avenue Shrewsbury Business Park Shrewsbury Shropshire SY2 6FG England to 5 Anchorage Avenue Shrewsbury Business Park Shrewsbury Shropshire SY2 6FG on 2023-04-12

View Document

04/04/234 April 2023 Registered office address changed from Manorfields Farm Great Lyth Shrewsbury Shropshire SY3 0BA England to 5 Anchorage Avenue Shrewsbury Business Park Shrewsbury Shropshire SY2 6FG on 2023-04-04

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

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

View Accounts

05/04/225 April 2022 Registered office address changed from 7 st John's Hill Shrewsbury Shropshire SY1 1JD to Manorfields Farm Great Lyth Shrewsbury Shropshire SY3 0BA on 2022-04-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

06/08/216 August 2021 Satisfaction of charge 4 in full

View Document

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

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

18/07/1818 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

04/07/174 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

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

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 SECRETARY'S CHANGE OF PARTICULARS / JANE LOUISE MARSDEN / 26/01/2016

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LOUISE MARSDEN / 26/01/2016

View Document

26/01/1626 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

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

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 SECRETARY'S CHANGE OF PARTICULARS / JANE LOUISE MARSDEN / 13/01/2015

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RODERICK MARSDEN / 13/01/2015

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE MARSDEN / 13/01/2015

View Document

13/01/1513 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

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

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/09/1425 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/09/1425 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/09/1425 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/07/143 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 017013850005

View Document

03/02/143 February 2014 FORM 122

View Document

28/01/1428 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

26/07/1326 July 2013 ARTICLES OF ASSOCIATION

View Document

26/07/1326 July 2013 VARYING SHARE RIGHTS AND NAMES

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/04/136 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/03/1328 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/02/1318 February 2013 05/02/13 STATEMENT OF CAPITAL GBP 5002

View Document

25/01/1325 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

13/01/1213 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

09/05/119 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RODERICK MARSDEN / 21/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE MARSDEN / 21/12/2009

View Document

15/01/1015 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

29/05/0929 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 £ IC 200100/102600 15/10/06 £ SR 97500@1=97500

View Document

15/08/0615 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

29/01/0529 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0429 December 2004 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM: CLIFFE HOUSE 2A HUTCLIFFE WOOD ROAD SHEFFIELD S8 0EX

View Document

26/03/0426 March 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/05/032 May 2003 NEW SECRETARY APPOINTED

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

09/04/039 April 2003 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 S-DIV 18/06/02

View Document

08/07/028 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/028 July 2002 VARYING SHARE RIGHTS AND NAMES

View Document

08/07/028 July 2002 £ NC 10000/500000 18/06

View Document

08/07/028 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/028 July 2002 S80A AUTH TO ALLOT SEC 18/06/02

View Document

08/07/028 July 2002 NC INC ALREADY ADJUSTED 18/06/02

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 SECRETARY RESIGNED

View Document

08/03/008 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/03/006 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

20/07/9720 July 1997 REGISTERED OFFICE CHANGED ON 20/07/97 FROM: C/O HEDLEY OLDFIELD THE MEWS 21 LAWSON RD SHEFFIELD S10 5BU

View Document

11/02/9711 February 1997 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

17/04/9617 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

27/02/9627 February 1996 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

17/02/9517 February 1995 RETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS

View Document

17/02/9517 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/946 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/946 February 1994 RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS

View Document

05/08/935 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

09/02/939 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/939 February 1993 RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS

View Document

27/11/9227 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

06/02/926 February 1992 RETURN MADE UP TO 21/12/91; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

24/06/9124 June 1991 DIRECTOR RESIGNED

View Document

24/06/9124 June 1991 DIRECTOR RESIGNED

View Document

24/06/9124 June 1991 NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

07/01/917 January 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

07/11/897 November 1989 RETURN MADE UP TO 02/11/89; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/07/89

View Document

17/07/8917 July 1989 COMPANY NAME CHANGED ERA MARKETING LIMITED CERTIFICATE ISSUED ON 18/07/89

View Document

29/03/8929 March 1989 RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

25/05/8825 May 1988 RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 REGISTERED OFFICE CHANGED ON 25/05/88 FROM: ENDON HOUSE 127 BARUGH LANE BARUGH BARNSLEY

View Document

25/05/8825 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

25/05/8825 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/872 April 1987 RETURN MADE UP TO 15/02/87; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

22/02/8322 February 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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