UNDER THE CLOCK BRADFORD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewRegistered office address changed from 52 Hospital Road Riddlesden Keighley West Yorkshire BD20 5EU England to Sapper Jordan Rossi Park Sapper Jordan Rossi Park Baildon Shipley BD17 7AX on 2025-07-24

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

30/04/2530 April 2025 Appointment of Mr Stephen Sydney William Abbott as a director on 2025-04-30

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/03/239 March 2023 Micro company accounts made up to 2022-06-30

View Document

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

23/10/2223 October 2022 Registered office address changed from City Hall Centenary Square Bradford West Yorkshire BD1 1HY to 52 Hospital Road Riddlesden Keighley West Yorkshire BD20 5EU on 2022-10-23

View Document

23/10/2223 October 2022 Confirmation statement made on 2022-07-12 with no updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

24/12/2024 December 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP WATSON READ / 23/12/2020

View Document

24/12/2024 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WATSON READ / 23/12/2020

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WATSON READ / 22/07/2020

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN RICHARD BAINES / 22/07/2020

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/07/1728 July 2017 CESSATION OF PAUL DAVID NEWTON AS A PSC

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWTON

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

26/07/1726 July 2017 CESSATION OF NATALIE HELEN BAINES AS A PSC

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR NATALIE BAINES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/03/1713 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

06/09/166 September 2016 ADOPT ARTICLES 25/06/2016

View Document

13/07/1613 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

12/07/1612 July 2016 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

12/07/1612 July 2016 SAIL ADDRESS CHANGED FROM: 52 HOSPITAL ROAD RIDDLESDEN KEIGHLEY WEST YORKSHIRE BD20 5EU ENGLAND

View Document

12/07/1612 July 2016 SAIL ADDRESS CREATED

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 ADOPT ARTICLES 03/06/2016

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MS NATALIE HELEN BAINES

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR PAUL DAVID NEWTON

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/07/159 July 2015 15/06/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/08/147 August 2014 SAIL ADDRESS CHANGED FROM: 52 HOSPITAL ROAD RIDDLESDEN KEIGHLEY WEST YORKSHIRE BD20 5EU ENGLAND

View Document

29/07/1429 July 2014 15/06/14 NO MEMBER LIST

View Document

29/07/1429 July 2014 SAIL ADDRESS CREATED

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 52 HOSPITAL ROAD RIDDLESDEN KEIGHLEY W YORKS BD20 5EU ENGLAND

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/07/134 July 2013 15/06/13 NO MEMBER LIST

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR PHILIP WATSON READ

View Document

14/02/1314 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

10/07/1210 July 2012 15/06/12 NO MEMBER LIST

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/08/1126 August 2011 DIRECTOR APPOINTED MR DAVID ARTHUR CLEGG

View Document

15/06/1115 June 2011 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