Advanced company searchLink opens in new window

RESTCLOCK LIMITED

Company number 04207853

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)
23 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
29 Sep 2014 AA Total exemption small company accounts made up to 30 August 2013
30 Jun 2014 AA01 Previous accounting period shortened from 30 September 2013 to 30 August 2013
30 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
30 May 2014 AD01 Registered office address changed from 41 Bosworth Close Dudley West Midlands DY3 1BJ England on 30 May 2014
01 Oct 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
01 Oct 2013 AA Total exemption small company accounts made up to 30 September 2012
01 Oct 2013 AD01 Registered office address changed from Clifton House Four Elms Road Cardiff CF24 1LE on 1 October 2013
23 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
15 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
10 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
08 Jan 2012 TM02 Termination of appointment of Michael Bone as a secretary
08 Jan 2012 AP03 Appointment of Mr Royston Wayne O'sullivan as a secretary
07 Jan 2012 TM01 Termination of appointment of Janet Bone as a director
05 Jan 2012 AP01 Appointment of Mr Royston Wayne O'sullivan as a director
21 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
14 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
24 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
09 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
09 May 2010 CH01 Director's details changed for Janet Mary Bone on 30 April 2010
07 Apr 2010 AD01 Registered office address changed from 8 Columbus Walk Brigantine Place Cardiff CF10 4BY on 7 April 2010
14 Jun 2009 363a Return made up to 30/04/09; full list of members
26 May 2009 AA Total exemption small company accounts made up to 30 September 2008
27 May 2008 363a Return made up to 30/04/08; full list of members
22 May 2008 AA Total exemption small company accounts made up to 30 September 2007