RESTCLOCK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Unaudited abridged accounts made up to 2024-09-30 |
08/05/258 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
09/11/239 November 2023 | Unaudited abridged accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-09-30 |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
27/05/2127 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
25/05/2125 May 2021 | CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
25/02/2025 February 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
19/02/1919 February 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
13/03/1813 March 2018 | APPOINTMENT TERMINATED, SECRETARY ROYSTON O'SULLIVAN |
13/03/1813 March 2018 | SECRETARY APPOINTED MRS SHARON ANN O'SULLIVAN |
21/02/1821 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
19/08/1719 August 2017 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1 |
27/07/1727 July 2017 | CURREXT FROM 30/08/2017 TO 30/09/2017 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 30 August 2016 |
30/08/1630 August 2016 | Annual accounts for year ending 30 Aug 2016 |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 30 August 2015 |
13/05/1613 May 2016 | REGISTERED OFFICE CHANGED ON 13/05/2016 FROM UNITS 10-16 BRIDGE STREET NORTH SMETHWICK WEST MIDLANDS B66 2BZ |
13/05/1613 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
25/09/1525 September 2015 | REGISTERED OFFICE CHANGED ON 25/09/2015 FROM UNIT4, HYLTON COURT 27 HYLTON STREET HOCKLEY BIRMINGHAM WEST MIDLANDS B18 6HJ |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 30 August 2014 |
23/06/1523 June 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 30 August 2013 |
30/08/1430 August 2014 | Annual accounts for year ending 30 Aug 2014 |
30/06/1430 June 2014 | PREVSHO FROM 30/09/2013 TO 30/08/2013 |
30/05/1430 May 2014 | REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 41 BOSWORTH CLOSE DUDLEY WEST MIDLANDS DY3 1BJ ENGLAND |
30/05/1430 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
01/10/131 October 2013 | REGISTERED OFFICE CHANGED ON 01/10/2013 FROM CLIFTON HOUSE FOUR ELMS ROAD CARDIFF CF24 1LE |
01/10/131 October 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
30/08/1330 August 2013 | Annual accounts for year ending 30 Aug 2013 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
23/05/1223 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
15/05/1215 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
10/02/1210 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
08/01/128 January 2012 | SECRETARY APPOINTED MR ROYSTON WAYNE O'SULLIVAN |
08/01/128 January 2012 | APPOINTMENT TERMINATED, SECRETARY MICHAEL BONE |
07/01/127 January 2012 | APPOINTMENT TERMINATED, DIRECTOR JANET BONE |
05/01/125 January 2012 | DIRECTOR APPOINTED MR ROYSTON WAYNE O'SULLIVAN |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
14/05/1114 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
09/05/109 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
09/05/109 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANET MARY BONE / 30/04/2010 |
07/04/107 April 2010 | REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 8 COLUMBUS WALK BRIGANTINE PLACE CARDIFF CF10 4BY |
14/06/0914 June 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
26/05/0926 May 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
27/05/0827 May 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
22/05/0822 May 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
14/06/0714 June 2007 | RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS |
26/04/0726 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
13/07/0613 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
17/05/0617 May 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
11/05/0611 May 2006 | REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 1ST FLOOR DOMINIONS HOUSE NORTH CARDIFF CF10 2AR |
28/07/0528 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
10/05/0510 May 2005 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
30/06/0430 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
08/05/048 May 2004 | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
22/08/0322 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
01/05/031 May 2003 | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
08/03/038 March 2003 | REGISTERED OFFICE CHANGED ON 08/03/03 FROM: 21 SAINT THOMAS STREET BRISTOL BS1 6JS |
27/02/0327 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
29/05/0229 May 2002 | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS |
22/02/0222 February 2002 | ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02 |
07/07/017 July 2001 | NEW SECRETARY APPOINTED |
07/07/017 July 2001 | NEW DIRECTOR APPOINTED |
07/07/017 July 2001 | REGISTERED OFFICE CHANGED ON 07/07/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
03/07/013 July 2001 | DIRECTOR RESIGNED |
03/07/013 July 2001 | SECRETARY RESIGNED |
30/04/0130 April 2001 | 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