CLIBOW LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Change of details for Mrs Claire Joanne Bowman as a person with significant control on 2023-03-01

View Document

10/03/2310 March 2023 Change of details for Mrs Claire Joanne Bowman as a person with significant control on 2023-03-01

View Document

10/03/2310 March 2023 Director's details changed for Mrs Claire Joanne Bowman on 2023-03-01

View Document

10/03/2310 March 2023 Director's details changed for Mrs Claire Joanne Bowman on 2023-03-01

View Document

10/03/2310 March 2023 Director's details changed for Mr Philip John Bowman on 2023-01-01

View Document

10/03/2310 March 2023 Director's details changed for Mr Philip John Bowman on 2023-03-01

View Document

10/03/2310 March 2023 Change of details for Mr Philip John Bowman as a person with significant control on 2023-03-01

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

10/03/2310 March 2023 Change of details for Mr Philip John Bowman as a person with significant control on 2023-01-01

View Document

10/03/2310 March 2023 Registered office address changed from The Dower House Main Street Market Bosworth Nuneaton Warwickshire CV13 0JN England to 46 Barton Road Market Bosworth Nuneaton Leicestershire CV13 0LQ on 2023-03-10

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Change of details for Mrs Claire Joanne Bowman as a person with significant control on 2022-03-01

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/01/2125 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL CLINK / 12/01/2021

View Document

07/01/217 January 2021 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLINK

View Document

04/12/204 December 2020 DIRECTOR APPOINTED MRS CLAIRE JOANNE BOWMAN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

12/03/1912 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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