CLEVERCLOGS (LONGWATER) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Registration of charge 078655640004, created on 2025-06-06 |
08/05/258 May 2025 | Unaudited abridged accounts made up to 2024-11-29 |
07/03/257 March 2025 | Appointment of Lisa Barter-Ng as a director on 2025-01-31 |
07/03/257 March 2025 | Appointment of Christopher James Coxhead as a director on 2025-01-31 |
05/02/255 February 2025 | Registration of charge 078655640003, created on 2025-01-30 |
13/01/2513 January 2025 | Resolutions |
10/01/2510 January 2025 | Memorandum and Articles of Association |
10/12/2410 December 2024 | Confirmation statement made on 2024-11-30 with updates |
10/12/2410 December 2024 | Resolutions |
10/12/2410 December 2024 | Resolutions |
09/12/249 December 2024 | Memorandum and Articles of Association |
05/12/245 December 2024 | Notification of Bright Stars Nursery Group Limited as a person with significant control on 2024-11-29 |
05/12/245 December 2024 | Termination of appointment of Elizabeth Jane Robertson as a director on 2024-11-29 |
05/12/245 December 2024 | Termination of appointment of Kristin Kjaran Baker as a director on 2024-11-29 |
05/12/245 December 2024 | Particulars of variation of rights attached to shares |
05/12/245 December 2024 | Change of share class name or designation |
05/12/245 December 2024 | Previous accounting period extended from 2024-09-30 to 2024-11-28 |
05/12/245 December 2024 | Registered office address changed from C/O Jermyn & Co, Unit 3, Hill Farm Kirby Road Kirby Bedon Norwich NR14 7DU England to 1 Pride Point Drive Pride Point Drive Pride Park Derby DE24 8BX on 2024-12-05 |
05/12/245 December 2024 | Appointment of Clare Elizabeth Wilson as a director on 2024-11-29 |
05/12/245 December 2024 | Appointment of Mr Stephen Martin Booty as a director on 2024-11-29 |
05/12/245 December 2024 | Cessation of Elizabeth Jane Robertson as a person with significant control on 2024-11-29 |
05/12/245 December 2024 | Cessation of Cleverclogs (Holdings) Limited as a person with significant control on 2024-11-29 |
29/11/2429 November 2024 | Annual accounts for year ending 29 Nov 2024 |
24/10/2424 October 2024 | Second filing of a statement of capital following an allotment of shares on 2023-02-14 |
18/10/2418 October 2024 | Satisfaction of charge 1 in full |
18/10/2418 October 2024 | Satisfaction of charge 2 in full |
29/06/2429 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
08/01/248 January 2024 | Change of details for Cleverclogs (Holdings) Limited as a person with significant control on 2024-01-01 |
08/01/248 January 2024 | Confirmation statement made on 2023-11-30 with updates |
08/01/248 January 2024 | Change of details for Mrs Elizabeth Jane Robertson as a person with significant control on 2024-01-01 |
08/01/248 January 2024 | Director's details changed for Mrs Kristin Kjaran Baker on 2024-01-01 |
08/01/248 January 2024 | Director's details changed for Mrs Elizabeth Jane Robertson on 2024-01-01 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
06/07/236 July 2023 | Registered office address changed from Unit 3, Hill Farm Kirby Road Kirby Bedon Norwich NR14 7DU England to C/O Jermyn & Co, Unit 3, Hill Farm Kirby Road Kirby Bedon Norwich NR14 7DU on 2023-07-06 |
19/04/2319 April 2023 | Resolutions |
19/04/2319 April 2023 | Memorandum and Articles of Association |
19/04/2319 April 2023 | Resolutions |
19/04/2319 April 2023 | Resolutions |
08/04/238 April 2023 | Statement of capital following an allotment of shares on 2023-02-14 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-09-30 |
19/01/2319 January 2023 | Confirmation statement made on 2022-11-30 with updates |
20/10/2220 October 2022 | Statement of capital following an allotment of shares on 2022-06-30 |
20/10/2220 October 2022 | Sub-division of shares on 2022-06-30 |
20/10/2220 October 2022 | Particulars of variation of rights attached to shares |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Memorandum and Articles of Association |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
10/12/2110 December 2021 | Confirmation statement made on 2021-11-30 with no updates |
05/10/215 October 2021 | Registered office address changed from Excelsior House 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD to Unit 3, Hill Farm Kirby Road Kirby Bedon Norwich NR14 7DU on 2021-10-05 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/07/2030 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
05/04/195 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES |
03/07/183 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES |
10/05/1710 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
03/12/153 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
02/12/142 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
01/12/141 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE ROBERTSON / 01/12/2013 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
28/04/1428 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISTIN KJAREN BAKER / 02/12/2013 |
06/01/146 January 2014 | Annual return made up to 30 November 2013 with full list of shareholders |
04/12/134 December 2013 | REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 89 BRIDGE ROAD OULTON BROAD LOWESTOFT NR32 3LN UNITED KINGDOM |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
10/01/1310 January 2013 | Annual return made up to 30 November 2012 with full list of shareholders |
24/09/1224 September 2012 | CURRSHO FROM 30/11/2012 TO 30/09/2012 |
03/03/123 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
22/02/1222 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/11/1130 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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