CLEVERCLOGS (LONGWATER) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Registration of charge 078655640004, created on 2025-06-06

View Document

08/05/258 May 2025 Unaudited abridged accounts made up to 2024-11-29

View Document

07/03/257 March 2025 Appointment of Lisa Barter-Ng as a director on 2025-01-31

View Document

07/03/257 March 2025 Appointment of Christopher James Coxhead as a director on 2025-01-31

View Document

05/02/255 February 2025 Registration of charge 078655640003, created on 2025-01-30

View Document

13/01/2513 January 2025 Resolutions

View Document

10/01/2510 January 2025 Memorandum and Articles of Association

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

10/12/2410 December 2024 Resolutions

View Document

10/12/2410 December 2024 Resolutions

View Document

09/12/249 December 2024 Memorandum and Articles of Association

View Document

05/12/245 December 2024 Notification of Bright Stars Nursery Group Limited as a person with significant control on 2024-11-29

View Document

05/12/245 December 2024 Termination of appointment of Elizabeth Jane Robertson as a director on 2024-11-29

View Document

05/12/245 December 2024 Termination of appointment of Kristin Kjaran Baker as a director on 2024-11-29

View Document

05/12/245 December 2024 Particulars of variation of rights attached to shares

View Document

05/12/245 December 2024 Change of share class name or designation

View Document

05/12/245 December 2024 Previous accounting period extended from 2024-09-30 to 2024-11-28

View Document

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

View Document

05/12/245 December 2024 Appointment of Clare Elizabeth Wilson as a director on 2024-11-29

View Document

05/12/245 December 2024 Appointment of Mr Stephen Martin Booty as a director on 2024-11-29

View Document

05/12/245 December 2024 Cessation of Elizabeth Jane Robertson as a person with significant control on 2024-11-29

View Document

05/12/245 December 2024 Cessation of Cleverclogs (Holdings) Limited as a person with significant control on 2024-11-29

View Document

29/11/2429 November 2024 Annual accounts for year ending 29 Nov 2024

View Accounts

24/10/2424 October 2024 Second filing of a statement of capital following an allotment of shares on 2023-02-14

View Document

18/10/2418 October 2024 Satisfaction of charge 1 in full

View Document

18/10/2418 October 2024 Satisfaction of charge 2 in full

View Document

29/06/2429 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

08/01/248 January 2024 Change of details for Cleverclogs (Holdings) Limited as a person with significant control on 2024-01-01

View Document

08/01/248 January 2024 Confirmation statement made on 2023-11-30 with updates

View Document

08/01/248 January 2024 Change of details for Mrs Elizabeth Jane Robertson as a person with significant control on 2024-01-01

View Document

08/01/248 January 2024 Director's details changed for Mrs Kristin Kjaran Baker on 2024-01-01

View Document

08/01/248 January 2024 Director's details changed for Mrs Elizabeth Jane Robertson on 2024-01-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

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

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Memorandum and Articles of Association

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

08/04/238 April 2023 Statement of capital following an allotment of shares on 2023-02-14

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-11-30 with updates

View Document

20/10/2220 October 2022 Statement of capital following an allotment of shares on 2022-06-30

View Document

20/10/2220 October 2022 Sub-division of shares on 2022-06-30

View Document

20/10/2220 October 2022 Particulars of variation of rights attached to shares

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Memorandum and Articles of Association

View Document

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

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

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

View Document

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/07/2030 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/04/195 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/12/153 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/12/142 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE ROBERTSON / 01/12/2013

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISTIN KJAREN BAKER / 02/12/2013

View Document

06/01/146 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 89 BRIDGE ROAD OULTON BROAD LOWESTOFT NR32 3LN UNITED KINGDOM

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/01/1310 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

24/09/1224 September 2012 CURRSHO FROM 30/11/2012 TO 30/09/2012

View Document

03/03/123 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/02/1222 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/11/1130 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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