CLOCK TOWER DEVELOPMENTS (BARNSTAPLE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

11/12/2411 December 2024 Registration of charge 094313160004, created on 2024-12-06

View Document (might not be available)

11/12/2411 December 2024 Registration of charge 094313160005, created on 2024-12-06

View Document (might not be available)

20/11/2420 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document (might not be available)

03/10/243 October 2024 Satisfaction of charge 094313160001 in full

View Document

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

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document (might not be available)

13/10/2313 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document (might not be available)

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

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-10 with updates

View Document (might not be available)

23/02/2323 February 2023 Director's details changed for Mr Benjamin Paul Greensmith on 2023-02-23

View Document (might not be available)

23/02/2323 February 2023 Change of details for Mr Benjamin Paul Greensmith as a person with significant control on 2023-02-23

View Document (might not be available)

24/02/2224 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document (might not be available)

03/01/223 January 2022 Change of details for Mr Benjamin Paul Greensmith as a person with significant control on 2022-01-02

View Document (might not be available)

03/01/223 January 2022 Director's details changed for Mr Benjamin Paul Greensmith on 2022-01-02

View Document

30/03/2130 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document (might not be available)

09/03/219 March 2021 APPOINTMENT TERMINATED, SECRETARY CLAIRE GREENSMITH

View Document (might not be available)

09/03/219 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PAUL GREENSMITH / 01/03/2021

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES

View Document (might not be available)

09/03/219 March 2021 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN PAUL GREENSMITH / 01/03/2021

View Document (might not be available)

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 37 MILL STREET BIDEFORD EX39 2JJ ENGLAND

View Document (might not be available)

02/07/202 July 2020 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document (might not be available)

07/05/207 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094313160003

View Document (might not be available)

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

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document (might not be available)

03/06/193 June 2019 28/02/19 UNAUDITED ABRIDGED

View Document (might not be available)

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document (might not be available)

06/11/186 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document (might not be available)

13/08/1813 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094313160003

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN EVANS / 14/05/2018

View Document (might not be available)

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MR GARY JOHN EVANS / 14/05/2018

View Document (might not be available)

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document (might not be available)

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/08/1725 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094313160002

View Document (might not be available)

17/08/1717 August 2017 28/02/17 UNAUDITED ABRIDGED

View Document (might not be available)

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document (might not be available)

24/06/1624 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document (might not be available)

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document (might not be available)

30/07/1530 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094313160002

View Document (might not be available)

12/06/1512 June 2015 SECRETARY APPOINTED MRS CLAIRE EMMA GREENSMITH

View Document (might not be available)

30/05/1530 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094313160001

View Document (might not be available)

10/02/1510 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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