R L CLAPP AND SONS (CHEESEMAKERS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewFull accounts made up to 2024-09-30

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/06/244 June 2024 Full accounts made up to 2023-09-30

View Document

21/02/2421 February 2024 Appointment of Karen Reina as a secretary on 2024-02-21

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

28/04/2328 April 2023 Full accounts made up to 2022-09-30

View Document

20/04/2320 April 2023 Termination of appointment of Louise Frances Clapp as a secretary on 2023-04-17

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

22/03/2322 March 2023 Termination of appointment of Jason Martin Heal as a secretary on 2022-03-21

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Change of details for Mrs Louise Frances Clapp as a person with significant control on 2021-01-01

View Document

21/06/2121 June 2021 Secretary's details changed for Mrs Louise Frances Clapp on 2021-01-01

View Document

21/06/2121 June 2021 Change of details for Mrs Louise Frances Clapp as a person with significant control on 2021-01-01

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-03-22 with updates

View Document

21/06/2121 June 2021 Director's details changed for Mr Robert George Colston Clapp on 2021-01-01

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

04/04/194 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

31/05/1831 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 SECRETARY APPOINTED MR JASON MARTIN HEAL

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY CLAPP / 05/04/2018

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM ANDREW CLAPP / 05/04/2018

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ANTHONY CLAPP

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE FRANCES CLAPP

View Document

05/03/185 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011736520013

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011736520012

View Document

06/09/166 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011736520008

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 011736520011

View Document

25/04/1625 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/04/1613 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/04/1612 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 7

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/12/1514 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 011736520009

View Document

14/12/1514 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 011736520010

View Document

14/09/1514 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 011736520008

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/03/1524 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

24/04/1424 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/06/1327 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

18/04/1318 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

18/04/1218 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

22/03/1222 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

13/08/1113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE COLSTON CLAPP / 01/03/2011

View Document

23/03/1123 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

26/04/1026 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

24/03/1024 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE COLSTON CLAPP / 01/03/2010

View Document

24/03/1024 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM ANDREW CLAPP / 01/03/2010

View Document

24/03/1024 March 2010 SAIL ADDRESS CREATED

View Document

04/08/094 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

26/03/0926 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 5

View Document

06/01/096 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 6

View Document

29/05/0829 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/05/0820 May 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

26/06/0726 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

08/05/078 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/078 May 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/06/058 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0226 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/03/0229 March 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

01/03/011 March 2001 ALTER ARTICLES 13/02/01

View Document

01/03/011 March 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/02/01

View Document

01/03/011 March 2001 £ NC 90526/265526 13/02

View Document

01/03/011 March 2001 NC INC ALREADY ADJUSTED 13/02/01

View Document

16/04/0016 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

11/04/0011 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

02/05/992 May 1999 RETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/03/9812 March 1998 NC INC ALREADY ADJUSTED 04/03/98

View Document

12/03/9812 March 1998 ALTER MEM AND ARTS 04/03/98

View Document

12/03/9812 March 1998 £ NC 90350/90526 04/03/

View Document

16/05/9716 May 1997 RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 ADOPT MEM AND ARTS 27/03/97

View Document

10/04/9710 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/03/97

View Document

10/04/9710 April 1997 £ NC 350/90350 27/03/97

View Document

10/04/9710 April 1997 NC INC ALREADY ADJUSTED 27/03/97

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/04/9619 April 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

17/02/9617 February 1996 REGISTERED OFFICE CHANGED ON 17/02/96 FROM: OLD LIBRARY CHAMBERS 21 CHIPPER LANE SALISBURY WILTSHIRE SP1 1BG

View Document

18/04/9518 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

10/04/9510 April 1995 RETURN MADE UP TO 22/03/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 DIRECTOR RESIGNED

View Document

01/02/951 February 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/02/95

View Document

01/02/951 February 1995 COMPANY NAME CHANGED R. L. CLAPP AND SON (CHEESEMAKER S) LIMITED CERTIFICATE ISSUED ON 02/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/04/9420 April 1994 RETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS

View Document

24/03/9424 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

14/01/9414 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9325 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9329 March 1993 RETURN MADE UP TO 22/03/93; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

03/12/923 December 1992 REGISTERED OFFICE CHANGED ON 03/12/92 FROM: THE OLD RECTORY SOUTH WALKS ROAD DORCHESTER, DORSET DT1 1DT

View Document

19/11/9219 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/926 August 1992 AUDITOR'S RESIGNATION

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

30/03/9230 March 1992 RETURN MADE UP TO 22/03/92; NO CHANGE OF MEMBERS

View Document

31/05/9131 May 1991 RETURN MADE UP TO 25/03/91; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

31/10/9031 October 1990 ALTER MEM AND ARTS 19/10/90

View Document

05/06/905 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

05/06/905 June 1990 RETURN MADE UP TO 22/03/90; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

05/09/895 September 1989 RETURN MADE UP TO 25/01/89; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 REGISTERED OFFICE CHANGED ON 11/07/89 FROM: 51 HIGH WEST ST DORCHESTER DORSET DT1 1UT

View Document

25/05/8825 May 1988 RETURN MADE UP TO 17/02/88; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

29/02/8829 February 1988 NEW DIRECTOR APPOINTED

View Document

21/08/8721 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

21/08/8721 August 1987 RETURN MADE UP TO 20/01/87; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 RETURN MADE UP TO 13/02/86; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

13/09/7613 September 1976 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/09/76

View Document

12/06/7412 June 1974 CERTIFICATE OF INCORPORATION

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