CLUTTON COX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Unaudited abridged accounts made up to 2025-03-31 |
16/07/2516 July 2025 New | Appointment of Amber Louise Dangerfield as a director on 2025-06-20 |
16/07/2516 July 2025 New | Termination of appointment of Joseph Mark Glass as a director on 2025-06-20 |
22/04/2522 April 2025 | Total exemption full accounts made up to 2024-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-22 with no updates |
22/04/2422 April 2024 | Confirmation statement made on 2024-03-22 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/03/246 March 2024 | Total exemption full accounts made up to 2023-03-31 |
22/01/2422 January 2024 | Cessation of David Sedgwick as a person with significant control on 2023-12-11 |
22/01/2422 January 2024 | Notification of Law 4 You Limited as a person with significant control on 2023-12-11 |
22/01/2422 January 2024 | Cessation of Andrew Paul Roberts as a person with significant control on 2023-12-11 |
18/12/2318 December 2023 | Termination of appointment of David Andrew Sedgwick as a director on 2023-12-11 |
18/12/2318 December 2023 | Termination of appointment of Andrew Paul Roberts as a director on 2023-12-11 |
12/10/2312 October 2023 | Termination of appointment of Ian James Powell as a director on 2023-09-29 |
19/07/2319 July 2023 | Termination of appointment of Thomas Horrocks as a director on 2023-05-19 |
21/04/2321 April 2023 | Appointment of Mr Ian James Powell as a director on 2023-04-20 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-22 with updates |
22/03/2322 March 2023 | Second filing of Confirmation Statement dated 2023-01-16 |
20/03/2320 March 2023 | Appointment of Mr Thomas Horrocks as a director on 2023-03-13 |
17/03/2317 March 2023 | Notification of David Sedgwick as a person with significant control on 2023-03-13 |
17/03/2317 March 2023 | Appointment of Mr Peter Francis Redmond as a director on 2023-03-13 |
17/03/2317 March 2023 | Appointment of Mr Joseph Mark Glass as a director on 2023-03-13 |
17/03/2317 March 2023 | Cessation of Stephen Paul Joseph Hajek as a person with significant control on 2023-03-13 |
17/03/2317 March 2023 | Notification of Andrew Paul Roberts as a person with significant control on 2023-03-13 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-16 with updates |
22/11/2222 November 2022 | Termination of appointment of Kimberley Diane Rudge as a director on 2022-11-22 |
20/10/2220 October 2022 | Termination of appointment of Tracy Rosewarne as a director on 2022-10-19 |
12/05/2212 May 2022 | Termination of appointment of Stephen Paul Joseph Hajek as a director on 2022-01-17 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/03/2119 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
28/09/2028 September 2020 | APPOINTMENT TERMINATED, DIRECTOR LOUISE ELLIOTT |
04/09/204 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 088487600001 |
09/06/209 June 2020 | DIRECTOR APPOINTED MS TRACY ROSEWARNE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES |
12/02/2012 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW SDGWICK / 01/02/2020 |
11/02/2011 February 2020 | DIRECTOR APPOINTED MR ANDREW PAUL ROBERTS |
11/02/2011 February 2020 | DIRECTOR APPOINTED MR DAVID ANDREW SDGWICK |
07/01/207 January 2020 | APPOINTMENT TERMINATED, DIRECTOR SARAH HOWE |
04/01/204 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
17/05/1917 May 2019 | ADOPT ARTICLES 12/04/2019 |
15/05/1915 May 2019 | 12/04/19 STATEMENT OF CAPITAL GBP 102 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
12/10/1812 October 2018 | DIRECTOR APPOINTED MS LOUISE JAYNE ELLIOTT |
11/10/1811 October 2018 | DIRECTOR APPOINTED MS KIMBERLEY DIANE RUDGE |
11/10/1811 October 2018 | DIRECTOR APPOINTED MS SARAH JANE EMILY HOWE |
31/07/1831 July 2018 | |
24/07/1824 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | |
10/07/1810 July 2018 | APPOINTMENT TERMINATED, DIRECTOR IRINA GORSHKOVA |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES |
09/10/179 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
07/11/167 November 2016 | DIRECTOR APPOINTED MS IRINA GORSHKOVA |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/01/1619 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/01/1521 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
27/03/1427 March 2014 | REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 11 LAURA PLACE BATH BA2 4BL UNITED KINGDOM |
24/01/1424 January 2014 | CURREXT FROM 31/01/2015 TO 31/03/2015 |
16/01/1416 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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