CLOWES DEVELOPMENTS (MFDS) LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Full accounts made up to 2025-03-31

View Document

29/11/2429 November 2024

View Document

29/11/2429 November 2024

View Document

29/11/2429 November 2024

View Document

29/11/2429 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

18/03/2418 March 2024 Withdraw the company strike off application

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

21/01/2421 January 2024

View Document

21/01/2421 January 2024

View Document

21/01/2421 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

09/01/249 January 2024

View Document

04/01/244 January 2024 Application to strike the company off the register

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

19/05/2319 May 2023 Termination of appointment of Ian David Dickinson as a director on 2023-05-15

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2022-03-31

View Document

28/09/2228 September 2022 Director's details changed for Mr Marc Peter Freeman on 2022-09-28

View Document

30/03/2230 March 2022 Termination of appointment of Ian David Dickinson as a secretary on 2022-03-29

View Document

30/03/2230 March 2022 Appointment of Mr Richard Matthew Tavernor as a secretary on 2022-03-29

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

13/10/2113 October 2021 Accounts for a small company made up to 2021-03-31

View Document

04/09/194 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM BRAILSFORD HALL HALL LANE BRAILSFORD ASHBOURNE DERBYSHIRE DE6 3BU

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

13/09/1713 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES CLOWES / 14/10/2016

View Document

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID DICKINSON / 19/09/2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR ANDREW MICHAEL BOCK

View Document

02/11/152 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES CLOWES

View Document

06/11/146 November 2014 SECRETARY APPOINTED MR IAN DAVID DICKINSON

View Document

06/11/146 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/10/1329 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/11/1110 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MR DAVID CHARLES CLOWES

View Document

01/08/111 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM CLOWES / 31/08/2010

View Document

01/11/101 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID DICKINSON / 31/08/2010

View Document

19/10/1019 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/10/1019 October 2010 COMPANY NAME CHANGED 11-13 SOUTHERN STREET LIMITED CERTIFICATE ISSUED ON 19/10/10

View Document

06/10/106 October 2010 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED IAN DAVID DICKINSON

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SKIDMORE

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED CHARLES WILLIAM CLOWES

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 7 ST. PETERSGATE STOCKPORT CHESHIRE SK1 1EB UNITED KINGDOM

View Document

27/10/0927 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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