CLYDESDALE HOMES AND CONSTRUCTION LIMITED

Company Documents

DateDescription
10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

17/07/1717 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/11/142 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/10/1320 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/11/124 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/112 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/10/1023 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE COLLINS JENNISON / 28/10/2009

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA CLARE JENNISON / 28/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA CLARE JENNISON / 28/10/2009

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/11/087 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JENNISON / 01/12/2007

View Document

07/11/087 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIA JENNISON / 01/12/2007

View Document

07/11/087 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 10 MAIN STREET BESWICK DRIFFIELD EAST YORKSHIRE YO25 9AS

View Document

06/11/076 November 2007 RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: 35 CLIFFORD ROAD DROITWICH WORCESTERSHIRE WR9 8UR

View Document

25/10/0525 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

05/08/045 August 2004 RETURN MADE UP TO 31/10/03; NO CHANGE OF MEMBERS

View Document

09/10/039 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 RETURN MADE UP TO 31/10/02; NO CHANGE OF MEMBERS

View Document

01/09/031 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/007 November 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

06/07/006 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

24/11/9724 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS

View Document

05/12/965 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 RETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS

View Document

08/11/958 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

24/04/9524 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/9527 January 1995 REGISTERED OFFICE CHANGED ON 27/01/95 FROM: 24 CLYDESDALE ROAD SPRING MEADOW DROITWICH WORCS WR9 7SA

View Document

11/11/9411 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

21/10/9421 October 1994 RETURN MADE UP TO 08/10/94; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

12/11/9312 November 1993 RETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 RETURN MADE UP TO 08/10/92; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/931 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

18/01/9318 January 1993 EXEMPTION FROM APPOINTING AUDITORS 08/10/92

View Document

04/07/924 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

16/10/9116 October 1991 REGISTERED OFFICE CHANGED ON 16/10/91 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

16/10/9116 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/918 October 1991 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