THE CLITHEROE CARRIAGE COMPANY LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

31/01/2531 January 2025 Registered office address changed from C/O Ridehalgh Limited, Guardian House 42 Preston New Road Blackburn Lancashire BB2 6AH England to Suite 4, Second Floor, Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 2025-01-31

View Document

31/01/2531 January 2025 Resolutions

View Document

31/01/2531 January 2025 Declaration of solvency

View Document

31/01/2531 January 2025 Appointment of a voluntary liquidator

View Document

09/10/249 October 2024 Termination of appointment of Diane Marie Clayton as a secretary on 2024-09-30

View Document

09/10/249 October 2024 Termination of appointment of Diane Marie Clayton as a director on 2024-09-30

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

25/01/2425 January 2024 Termination of appointment of Graeme Edmondson as a director on 2024-01-24

View Document

26/09/2326 September 2023 Accounts for a medium company made up to 2022-12-31

View Document

05/09/235 September 2023 Termination of appointment of Alexander John Byrne as a director on 2023-09-01

View Document

05/09/235 September 2023 Termination of appointment of Paul William Garstang as a director on 2023-09-01

View Document

05/09/235 September 2023 Satisfaction of charge 4 in full

View Document

31/08/2331 August 2023 Registered office address changed from Greenacre Garage Greenacre Street Clitheroe Lancashire BB7 1ED to C/O Ridehalgh Limited, Guardian House 42 Preston New Road Blackburn Lancashire BB2 6AH on 2023-08-31

View Document

11/08/2311 August 2023 Satisfaction of charge 5 in full

View Document

11/08/2311 August 2023 Satisfaction of charge 3 in full

View Document

11/08/2311 August 2023 Satisfaction of charge 6 in full

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

26/10/2226 October 2022 Termination of appointment of Thomas Gray as a director on 2022-10-04

View Document

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

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL RUSHTON

View Document

14/08/1914 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

24/05/1824 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RIDEHALGH / 21/05/2018

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME EDMONDSON / 21/05/2018

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GRAY / 21/05/2018

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TODD RUSHTON / 21/05/2018

View Document

05/04/185 April 2018 SECRETARY APPOINTED MRS DIANE MARIE CLAYTON

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, SECRETARY HOWARD BIRKBY

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR HOWARD BIRKBY

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

20/06/1720 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/03/169 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

30/05/1530 May 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

11/03/1511 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

26/05/1426 May 2014 DIRECTOR APPOINTED MRS ELIZABETH MARJORIE HUCK

View Document

26/05/1426 May 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS CROFT

View Document

30/04/1430 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

14/03/1414 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR THOMAS GRAY

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES GRAY

View Document

13/05/1313 May 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

13/03/1313 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED MR CHARLES ANDREW GRAY

View Document

21/06/1221 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

02/04/122 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

10/01/1210 January 2012 10/01/12 STATEMENT OF CAPITAL GBP 8802.60

View Document

10/01/1210 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

05/01/125 January 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/12/119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/11/1113 November 2011 DIRECTOR APPOINTED MS DIANE MARIE CLAYTON

View Document

21/06/1121 June 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR PAUL WILLIAM GARSTANG

View Document

10/03/1110 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

26/03/1026 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TODD RUSHTON / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RIDEHALGH / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM STARKIE CROFT / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME EDMONDSON / 24/03/2010

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE GRAY

View Document

16/06/0916 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

10/03/0910 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 GBP NC 60094/61094 05/12/08

View Document

28/04/0828 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

07/03/087 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

09/11/069 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/069 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0611 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 05/03/05; NO CHANGE OF MEMBERS

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 AUD RES STAT 394

View Document

20/04/0420 April 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 £ IC 60094/26711 14/08/03 £ SR 33000@1=33000 £ SR [email protected]=383

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 CONTRACT SHARE PUR 14/08/03

View Document

24/05/0324 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 05/03/03; CHANGE OF MEMBERS

View Document

10/07/0210 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/03/0229 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/04/0117 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0117 April 2001 NC INC ALREADY ADJUSTED 29/03/01

View Document

17/04/0117 April 2001 £ NC 43000/60094 29/03/

View Document

21/03/0121 March 2001 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS; AMEND

View Document

16/03/0116 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/05/0012 May 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/03/9922 March 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/04/981 April 1998 RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS

View Document

17/12/9717 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/07/9729 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/971 April 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 RETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/03/9611 March 1996 RETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 REGISTERED OFFICE CHANGED ON 14/02/96 FROM: 36 KING STREET CLITHEROE LANCS BB7 2EX

View Document

14/02/9614 February 1996 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

22/01/9622 January 1996 SECRETARY RESIGNED

View Document

22/01/9622 January 1996 NEW SECRETARY APPOINTED

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996 NEW DIRECTOR APPOINTED

View Document

29/12/9529 December 1995 £ NC 1000/97200 08/12/95

View Document

19/12/9519 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/12/9514 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9513 December 1995 S-DIV 08/12/95

View Document

13/12/9513 December 1995 ADOPT MEM AND ARTS 08/12/95

View Document

13/12/9513 December 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

22/03/9522 March 1995 RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

06/01/956 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

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

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

10/12/9410 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9423 March 1994 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

17/03/9417 March 1994 RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS

View Document

17/03/9417 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/933 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

13/04/9313 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information