CLIFTON DESIGN & INSTALLATION LIMITED

Company Documents

DateDescription
09/11/219 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

09/11/219 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 26/09/19

View Document

25/09/2025 September 2020 PREVSHO FROM 27/09/2019 TO 26/09/2019

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

26/06/2026 June 2020 PREVSHO FROM 28/09/2019 TO 27/09/2019

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/18

View Document

26/09/1926 September 2019 Annual accounts for year ending 26 Sep 2019

View Accounts

24/09/1924 September 2019 PREVSHO FROM 29/09/2018 TO 28/09/2018

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

25/06/1925 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 39 GERRISH AVENUE WHITEHALL BRISTOL BS5 9DG ENGLAND

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM UNIT 4B STOKE HILL CHEW STOKE BRISTOL BS40 8XF ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

12/02/1612 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM THE MAYALS TUNBRIDGE ROAD CHEW MAGNA BRISTOL B & NES BS40 8SP

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA HART

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/03/1530 March 2015 PREVEXT FROM 30/06/2014 TO 30/09/2014

View Document

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

View Accounts

04/08/144 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/08/1327 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/08/1221 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/08/118 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/08/1031 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA JANE HART / 30/10/2009

View Document

28/08/1028 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JOSS MICHAEL JOSEPH HART / 30/10/2009

View Document

28/08/1028 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSS MICHAEL JOSEPH HART / 30/10/2009

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM 2 HILLSIDE COTTAGES BARROW STREET BARROW GURNEY NORTH SOMERSET BS48 3RX

View Document

28/09/0928 September 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/03/077 March 2007 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 45 ROYAL YORK CRESCENT BRISTOL BS8 4JS

View Document

15/07/0515 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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