CLOCKED WEB DEVELOPMENT LIMITED

Company Documents

DateDescription
30/01/1430 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/01/1328 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/02/122 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JONATHAN HORTON / 23/02/2011

View Document

09/02/119 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JONATHAN HORTON / 02/02/2010

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDER WALLS

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HORTON / 28/03/2009

View Document

04/04/094 April 2009 SECRETARY APPOINTED SANDRA JUNE HORTON

View Document

02/02/092 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED SECRETARY JOHN RODDISON

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HORTON / 01/09/2008

View Document

18/09/0818 September 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 SECRETARY APPOINTED ALEXANDER WALLS

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH

View Document

03/04/083 April 2008 SECRETARY APPOINTED JOHN RODDISON

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY ALEXANDER WALLS

View Document

24/01/0824 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/10/078 October 2007 REGISTERED OFFICE CHANGED ON 08/10/07 FROM: 225A CEMETERY ROAD, JUMP BARNSLEY SOUTH YORKSHIRE S74 0JL

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

08/10/078 October 2007 NEW SECRETARY APPOINTED

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 8 LAUGHARNE ROAD RUMNEY CARDIFF CF3 3HY

View Document

10/01/0710 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: PROSPECT COTTAGE, COYCHURCH BRIDGEND CF35 5HD

View Document

05/01/065 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information