COMPTON & CLARKE LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Registered office address changed from Bay Tree Lodge the Street Barney Norfolk NR21 0AD England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2025-04-01

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

01/04/251 April 2025 Director's details changed for Anne Bernadette Rockley on 2025-04-01

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

07/03/247 March 2024 Director's details changed for Anne Bernadette Rockley on 2024-03-01

View Document

07/03/247 March 2024 Change of details for Anne Bernadette Rockley as a person with significant control on 2024-03-01

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Registered office address changed from 4 Church Farm Barns Heydon Norfolk NR11 6RQ England to Bay Tree Lodge the Street Barney Norfolk NR21 0AD on 2023-10-06

View Document

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

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

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

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

22/12/2122 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

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES

View Document

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

View Accounts

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM VECTIS HOUSE BANBURY STREET KINETON WARWICK CV35 0JS ENGLAND

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANNE BERNADETTE ROCKLEY / 28/02/2020

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / ANNE BERNADETTE ROCKLEY / 28/02/2020

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

06/10/186 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 47 HENLEY STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6QW ENGLAND

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / ANNE BERNADETTE ROCKLEY / 25/01/2018

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 23 COTTINGHAM WAY THRAPSTON KETTERING NORTHAMPTONSHIRE NN14 4PL

View Document

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

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, NO UPDATES

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

08/02/168 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANNE BERNADETTE ROCKLEY / 24/06/2015

View Document

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

View Accounts

24/03/1524 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

11/03/1411 March 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

05/02/145 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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