CLYDESDALE HOMES AND CONSTRUCTION LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
| 20/07/1820 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 15/10/1715 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
| 17/07/1717 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
| 26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 23/10/1523 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
| 10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 02/11/142 November 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
| 10/03/1410 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 20/10/1320 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 04/11/124 November 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
| 21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 02/11/112 November 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
| 12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 23/10/1023 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
| 22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE COLLINS JENNISON / 28/10/2009 |
| 29/10/0929 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA CLARE JENNISON / 28/10/2009 |
| 29/10/0929 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
| 29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA CLARE JENNISON / 28/10/2009 |
| 02/05/092 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 07/11/087 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JENNISON / 01/12/2007 |
| 07/11/087 November 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIA JENNISON / 01/12/2007 |
| 07/11/087 November 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
| 28/05/0828 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 11/02/0811 February 2008 | REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 10 MAIN STREET BESWICK DRIFFIELD EAST YORKSHIRE YO25 9AS |
| 06/11/076 November 2007 | RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS |
| 21/04/0721 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 26/10/0626 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
| 16/08/0616 August 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
| 01/03/061 March 2006 | REGISTERED OFFICE CHANGED ON 01/03/06 FROM: 35 CLIFFORD ROAD DROITWICH WORCESTERSHIRE WR9 8UR |
| 25/10/0525 October 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
| 28/06/0528 June 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
| 20/10/0420 October 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
| 24/09/0424 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
| 05/08/045 August 2004 | RETURN MADE UP TO 31/10/03; NO CHANGE OF MEMBERS |
| 09/10/039 October 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
| 01/09/031 September 2003 | RETURN MADE UP TO 31/10/02; NO CHANGE OF MEMBERS |
| 01/09/031 September 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
| 31/10/0231 October 2002 | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS |
| 02/11/012 November 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 |
| 02/11/012 November 2001 | RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS |
| 02/11/012 November 2001 | DIRECTOR'S PARTICULARS CHANGED |
| 07/11/007 November 2000 | RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS |
| 07/11/007 November 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 |
| 06/07/006 July 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 |
| 18/10/9918 October 1999 | RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS |
| 09/11/989 November 1998 | RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS |
| 09/11/989 November 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98 |
| 24/11/9724 November 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97 |
| 06/11/976 November 1997 | RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS |
| 05/12/965 December 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96 |
| 26/11/9626 November 1996 | RETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS |
| 08/11/958 November 1995 | RETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS |
| 08/11/958 November 1995 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95 |
| 24/04/9524 April 1995 | SECRETARY'S PARTICULARS CHANGED |
| 27/01/9527 January 1995 | REGISTERED OFFICE CHANGED ON 27/01/95 FROM: 24 CLYDESDALE ROAD SPRING MEADOW DROITWICH WORCS WR9 7SA |
| 11/11/9411 November 1994 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94 |
| 21/10/9421 October 1994 | RETURN MADE UP TO 08/10/94; NO CHANGE OF MEMBERS |
| 07/12/937 December 1993 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93 |
| 12/11/9312 November 1993 | RETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS |
| 21/02/9321 February 1993 | RETURN MADE UP TO 08/10/92; FULL LIST OF MEMBERS |
| 01/02/931 February 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 01/02/931 February 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 18/01/9318 January 1993 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92 |
| 18/01/9318 January 1993 | EXEMPTION FROM APPOINTING AUDITORS 08/10/92 |
| 04/07/924 July 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
| 16/10/9116 October 1991 | REGISTERED OFFICE CHANGED ON 16/10/91 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER |
| 16/10/9116 October 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 16/10/9116 October 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 08/10/918 October 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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