CLOVER STONE & BRICKWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/08/2423 August 2024 Registration of charge 043899070001, created on 2024-08-23

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Termination of appointment of Janine Lisa Johnson as a secretary on 2024-05-24

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Notification of Janine Johnson as a person with significant control on 2023-04-28

View Document

06/12/236 December 2023 Change of details for Mr Lindsey Joseph Johnson as a person with significant control on 2023-04-28

View Document

26/07/2326 July 2023 Micro company accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Termination of appointment of Joseph Stephen Copsey as a director on 2023-03-29

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/10/2028 October 2020 COMPANY NAME CHANGED CLOVER BRICKWORK LIMITED CERTIFICATE ISSUED ON 28/10/20

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM UNIT 9 STERLING INDUSTRIAL PARK CARR WOOD ROAD CASTLEFORD WEST YORKSHIRE WF10 4PS ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MRS JANINE JOHNSON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM C/O LOFTHOUSE & CO 36 ROPERGATE PONTEFRACT WEST YORKSHIRE WF8 1LY ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR JOSEPH STEPHEN COPSEY

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ROTHERY

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR DAVID KEVIN ROTHERY

View Document

16/08/1716 August 2017 COMPANY NAME CHANGED JOHNSON & SONS (CASTLEFORD) LTD. CERTIFICATE ISSUED ON 16/08/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM C/O STEPHENS ACCOUNTANCY SERVICES LTD SOUTHGATE BUSINESS CENTRE 32 GILLYGATE PONTEFRACT WEST YORKSHIRE WF8 1PQ

View Document

24/09/1524 September 2015 COMPANY NAME CHANGED FRYSTON BUILDERS LIMITED CERTIFICATE ISSUED ON 24/09/15

View Document

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

23/09/1523 September 2015 DISS40 (DISS40(SOAD))

View Document

22/09/1522 September 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/09/1326 September 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

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

View Document

08/03/118 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 2 REDHILL HEIGHTS GLASSHOUGHTON CASTLEFORD WEST YORKSHIRE WF10 4TJ

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY JOSEPH JOHNSON / 10/03/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 SECRETARY RESIGNED

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 NEW SECRETARY APPOINTED

View Document

27/09/0427 September 2004 REGISTERED OFFICE CHANGED ON 27/09/04 FROM: C/O HEYS BUSINESS SERVICES LTD PROSPECT HOUSE, PROSPECT STREET HUDDERSFIELD WEST YORKSHIRE HD1 2NU

View Document

18/03/0418 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 REGISTERED OFFICE CHANGED ON 23/04/03 FROM: REGISTERED OFFICE PROSPECT HOUSE PROSPECT STREET HUDDERSFIELD HD1 2NU

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 FIRST GAZETTE

View Document

21/03/0221 March 2002 SECRETARY RESIGNED

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 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


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