CLUTTON COX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

16/07/2516 July 2025 NewAppointment of Amber Louise Dangerfield as a director on 2025-06-20

View Document

16/07/2516 July 2025 NewTermination of appointment of Joseph Mark Glass as a director on 2025-06-20

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/03/2526 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-22 with updates

View Document

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

View Accounts

06/03/246 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/01/2422 January 2024 Cessation of David Sedgwick as a person with significant control on 2023-12-11

View Document

22/01/2422 January 2024 Notification of Law 4 You Limited as a person with significant control on 2023-12-11

View Document

22/01/2422 January 2024 Cessation of Andrew Paul Roberts as a person with significant control on 2023-12-11

View Document

18/12/2318 December 2023 Termination of appointment of David Andrew Sedgwick as a director on 2023-12-11

View Document

18/12/2318 December 2023 Termination of appointment of Andrew Paul Roberts as a director on 2023-12-11

View Document

12/10/2312 October 2023 Termination of appointment of Ian James Powell as a director on 2023-09-29

View Document

19/07/2319 July 2023 Termination of appointment of Thomas Horrocks as a director on 2023-05-19

View Document

21/04/2321 April 2023 Appointment of Mr Ian James Powell as a director on 2023-04-20

View Document

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

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

22/03/2322 March 2023 Second filing of Confirmation Statement dated 2023-01-16

View Document

20/03/2320 March 2023 Appointment of Mr Thomas Horrocks as a director on 2023-03-13

View Document

17/03/2317 March 2023 Notification of David Sedgwick as a person with significant control on 2023-03-13

View Document

17/03/2317 March 2023 Appointment of Mr Peter Francis Redmond as a director on 2023-03-13

View Document

17/03/2317 March 2023 Appointment of Mr Joseph Mark Glass as a director on 2023-03-13

View Document

17/03/2317 March 2023 Cessation of Stephen Paul Joseph Hajek as a person with significant control on 2023-03-13

View Document

17/03/2317 March 2023 Notification of Andrew Paul Roberts as a person with significant control on 2023-03-13

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

22/11/2222 November 2022 Termination of appointment of Kimberley Diane Rudge as a director on 2022-11-22

View Document

20/10/2220 October 2022 Termination of appointment of Tracy Rosewarne as a director on 2022-10-19

View Document

12/05/2212 May 2022 Termination of appointment of Stephen Paul Joseph Hajek as a director on 2022-01-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 APPOINTMENT TERMINATED, DIRECTOR LOUISE ELLIOTT

View Document

04/09/204 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088487600001

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MS TRACY ROSEWARNE

View Document

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

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW SDGWICK / 01/02/2020

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR ANDREW PAUL ROBERTS

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR DAVID ANDREW SDGWICK

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH HOWE

View Document

04/01/204 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 ADOPT ARTICLES 12/04/2019

View Document

15/05/1915 May 2019 12/04/19 STATEMENT OF CAPITAL GBP 102

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MS LOUISE JAYNE ELLIOTT

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MS KIMBERLEY DIANE RUDGE

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MS SARAH JANE EMILY HOWE

View Document

31/07/1831 July 2018

View Document

24/07/1824 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR IRINA GORSHKOVA

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MS IRINA GORSHKOVA

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/01/1619 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/01/1521 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 11 LAURA PLACE BATH BA2 4BL UNITED KINGDOM

View Document

24/01/1424 January 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

16/01/1416 January 2014 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