Advanced company searchLink opens in new window

CLIFFORD ENTERPRISES LIMITED

Company number 00278549

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Aug 2017 PSC01 Notification of Mervyne Elizabeth Mitchell as a person with significant control on 10 August 2017
14 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 46,000
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 46,000
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 46,000
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
07 Aug 2012 CH01 Director's details changed for Mr Jonathan Simon Sheldon Bosley on 11 April 2012
02 May 2012 MG01 Particulars of a mortgage or charge / charge no: 6
20 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
12 Apr 2012 CH03 Secretary's details changed for Mr Jonathan Simon Sheldon Bosley on 11 April 2012
12 Apr 2012 AD01 Registered office address changed from 12 Bremere Lane Highleigh Fields Chichester West Sussex PO20 7BN on 12 April 2012
22 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Aug 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
31 Aug 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009