CLIFFORD WILLIAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 Registration of charge 079175990020, created on 2025-08-13

View Document

14/08/2514 August 2025 Satisfaction of charge 079175990015 in full

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

02/12/242 December 2024 Registration of charge 079175990019, created on 2024-11-27

View Document

02/12/242 December 2024 Registration of charge 079175990018, created on 2024-11-27

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Registration of charge 079175990017, created on 2024-04-22

View Document

12/04/2412 April 2024 Registration of charge 079175990016, created on 2024-04-11

View Document

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

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Registration of charge 079175990015, created on 2023-11-17

View Document

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

View Accounts

29/01/2329 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

03/01/233 January 2023 Registration of charge 079175990014, created on 2022-12-15

View Document

16/12/2216 December 2022 Satisfaction of charge 079175990001 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 079175990012 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 079175990011 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 079175990009 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 079175990008 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 079175990007 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 079175990006 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 079175990002 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 079175990005 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 079175990004 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 079175990003 in full

View Document

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

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Registration of charge 079175990013, created on 2021-06-21

View Document

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

View Accounts

24/01/2124 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES JACKSON / 01/09/2019

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES JACKSON / 01/09/2019

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES JACKSON / 01/09/2019

View Document

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES JACKSON / 04/02/2019

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM C/O DMO ACCOUNTANTS 32 COLLEGE STREET HIGHAM FERRERS NORTHAMPTONSHIRE NN10 8DZ ENGLAND

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM FIRST FLOOR OFFICES SANDERS ROAD FINEDON ROAD INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4NL ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079175990012

View Document

05/03/185 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079175990011

View Document

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 62 KING STREET EARLS BARTON NORTHAMPTON NN6 0LQ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/03/1514 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079175990010

View Document

02/03/152 March 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

14/11/1414 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079175990009

View Document

14/11/1414 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079175990008

View Document

14/11/1414 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079175990007

View Document

14/11/1414 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079175990006

View Document

16/08/1416 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079175990005

View Document

16/08/1416 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079175990004

View Document

05/08/145 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079175990002

View Document

05/08/145 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079175990003

View Document

06/07/146 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/05/1424 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079175990001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 DIRECTOR APPOINTED MR RICHARD SAMUEL MALLETT

View Document

10/02/1410 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

15/10/1315 October 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MRS SAMANTHA JANE MALLETT

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM C/O C/O BERRY KEARSLEY STOCKWELL LIMITED STERLING HOUSE HIGH STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4HL UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

20/01/1220 January 2012 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