CLOCKWISE INVESTMENTS LIMITED

Company Documents

DateDescription
16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/05/1412 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

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

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/05/1310 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/05/1221 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/06/1120 June 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL THOMAS / 28/04/2010

View Document

18/06/1018 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN ALAYNE GRAVENEY / 20/07/2009

View Document

28/09/0928 September 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN STRONG / 20/07/2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

31/10/0731 October 2007 REGISTERED OFFICE CHANGED ON 31/10/07 FROM: G OFFICE CHANGED 31/10/07 1 SAINT PAULS ROAD CLIFTON BRISTOL BS8 1LZ

View Document

23/07/0723 July 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 S366A DISP HOLDING AGM 24/02/05

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 SECRETARY RESIGNED

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED

View Document

12/07/0312 July 2003 REGISTERED OFFICE CHANGED ON 12/07/03 FROM: G OFFICE CHANGED 12/07/03 1 SAINT PAULS ROAD BRISTOL BS8 1LZ

View Document

12/07/0312 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 SECRETARY RESIGNED

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 REGISTERED OFFICE CHANGED ON 09/07/03 FROM: G OFFICE CHANGED 09/07/03 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

28/04/0328 April 2003 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