Advanced company searchLink opens in new window

CLUTCH AND SERVICE CENTRE LIMITED

Company number 05730013

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)
18 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
24 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Apr 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 May 2019 AP03 Appointment of Mr Martin Lee Wilkins as a secretary on 30 April 2019
09 May 2019 TM02 Termination of appointment of Andrea Susan Hirons as a secretary on 30 April 2019
19 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Aug 2017 AD01 Registered office address changed from Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT England to Unit 21 Meadow Mill Industrial Estate, Dixon Street Kidderminster DY10 1HH on 16 August 2017
07 Apr 2017 CS01 Confirmation statement made on 6 March 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Sep 2015 AD01 Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF to Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT on 21 September 2015
17 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1