CLIVEDEN CONSERVATION WORKSHOP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

16/11/2316 November 2023 Director's details changed for Mr Tom Flemons on 2023-11-07

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/12/2219 December 2022 Termination of appointment of Peter Michael Simpson as a secretary on 2022-12-09

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

10/12/1910 December 2019 SAIL ADDRESS CREATED

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR PROUDFOOT

View Document

15/11/1915 November 2019 CESSATION OF TREVOR JAMES PROUDFOOT AS A PSC

View Document

15/11/1915 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS PETER PROUDFOOT

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, SECRETARY TREVOR PROUDFOOT

View Document

01/09/191 September 2019 SECRETARY APPOINTED MR PETER MICHAEL SIMPSON

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR LEWIS PETER PROUDFOOT

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/01/175 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025664380002

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/01/1628 January 2016 PREVEXT FROM 30/04/2015 TO 30/06/2015

View Document

21/12/1521 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/01/152 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/12/1319 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR SPENCER HALL

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

02/01/132 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/01/124 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/01/104 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR LINDSAY EDWARDS

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JAMES PROUDFOOT / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER ADAM HALL / 04/01/2010

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/07/094 July 2009 PREVEXT FROM 31/12/2008 TO 30/04/2009

View Document

24/12/0824 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 SECRETARY RESIGNED

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED

View Document

20/04/0420 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/03/991 March 1999 RETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 NC INC ALREADY ADJUSTED 30/06/98

View Document

08/02/998 February 1999 £ NC 10000/100000 30/06

View Document

08/02/998 February 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/98

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 RETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/02/9523 February 1995 DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 RETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/09/943 September 1994 NEW DIRECTOR APPOINTED

View Document

15/04/9415 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/12/9322 December 1993 RETURN MADE UP TO 07/12/93; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9329 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

01/02/931 February 1993 DIRECTOR RESIGNED

View Document

14/01/9314 January 1993 RETURN MADE UP TO 07/12/92; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/922 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

21/05/9221 May 1992 NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 RETURN MADE UP TO 07/12/91; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 SECRETARY RESIGNED

View Document

07/12/907 December 1990 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