ROUND CLOCK 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 NewTotal exemption full accounts made up to 2025-03-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

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

View Accounts

14/03/2414 March 2024 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

12/06/2312 June 2023 Amended total exemption full accounts made up to 2023-04-30

View Document

29/05/2329 May 2023 Total exemption full accounts made up to 2023-04-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/11/212 November 2021 Registration of charge 056846060009, created on 2021-11-02

View Document

02/11/212 November 2021 Registration of charge 056846060010, created on 2021-11-02

View Document

02/11/212 November 2021 Satisfaction of charge 056846060006 in full

View Document

02/11/212 November 2021 Satisfaction of charge 056846060007 in full

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/02/218 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/11/2020

View Document

13/11/2013 November 2020 CESSATION OF LEWIS ALLAN MCCLOUD AS A PSC

View Document

13/11/2013 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PURE LEISURE MANAGMENT LIMITED

View Document

13/11/2013 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS ALLEN MCCLOUD

View Document

06/07/206 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 056846060008

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/04/2010 April 2020 APPOINTMENT TERMINATED, DIRECTOR LEWIS MCCLOUD

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR JEREMY PHILIP MILLINS

View Document

28/01/2028 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS ALLEN MCCLOUD / 27/03/2019

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS ALLEN MCCLOUD / 18/03/2019

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, SECRETARY SARAH CLIFF

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM CROYDON HALL RODHUISH MINEHEAD TA24 6QT

View Document

18/12/1818 December 2018 SECRETARY APPOINTED MRS SARAH JANE CLIFF

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR LEWIS ALLEN MCCLOUD

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETER DAVIES

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, SECRETARY PETER DAVIES

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER BRIGHTON

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BRIGHTON

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR SHELAGH DAVIES

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 4AR

View Document

07/11/187 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056846060006

View Document

07/11/187 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056846060007

View Document

18/09/1818 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

22/09/1722 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/09/1721 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/02/126 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/01/1131 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/02/108 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

15/09/0915 September 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/07

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/07/092 July 2009 PREVEXT FROM 30/11/2008 TO 30/04/2009

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM CROYDON HALL RODHUISH MINEHEAD SOMERSET TA24 6QT

View Document

15/06/0915 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/06/0915 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/06/0915 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR IRVINE WHITTINGTON

View Document

29/05/0929 May 2009 DIRECTOR AND SECRETARY APPOINTED PETER IFOR DAVIES

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED JENNIFER ANN BRIGHTON

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED SHELAGH DAVIES

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED MALCOLM BRIGHTON

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED SECRETARY SHRUTI WHITTINGTON

View Document

23/05/0923 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/05/0923 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/02/0920 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

07/03/087 March 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

28/09/0728 September 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/11/07

View Document

23/06/0723 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0723 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0724 May 2007 SHARES AGREEMENT OTC

View Document

19/02/0719 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 NC INC ALREADY ADJUSTED 16/03/06

View Document

24/03/0624 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 NEW SECRETARY APPOINTED

View Document

24/03/0624 March 2006 £ NC 1000/10000 16/03/

View Document

24/03/0624 March 2006 REGISTERED OFFICE CHANGED ON 24/03/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 SECRETARY RESIGNED

View Document

24/03/0624 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0623 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information