Advanced company searchLink opens in new window

CLIP 'N CLIMB CRAWLEY LIMITED

Company number 06023378

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)
20 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with updates
20 Nov 2019 SH01 Statement of capital following an allotment of shares on 14 November 2019
  • GBP 200
20 Nov 2019 PSC01 Notification of Philip Offer as a person with significant control on 14 November 2019
20 Nov 2019 PSC04 Change of details for Mr Robin James Cook as a person with significant control on 14 November 2019
20 Nov 2019 AP01 Appointment of Mr Philip Offer as a director on 14 November 2019
22 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Jan 2019 CS01 Confirmation statement made on 8 December 2018 with updates
21 Jan 2019 PSC01 Notification of Robin James Cook as a person with significant control on 1 January 2018
21 Jan 2019 AD01 Registered office address changed from The Old Mill, Kings Mill Kings Mill Lane South Nutfield Redhill RH1 5NB England to 5 Nightingale Close Manor Park Epsom KT19 7EH on 21 January 2019
21 Jan 2019 AP01 Appointment of Mr Robin James Cook as a director on 1 January 2018
21 Jan 2019 TM01 Termination of appointment of Colin Frederick Bailey as a director on 1 January 2018
21 Jan 2019 TM01 Termination of appointment of Teresa Sarah Bailey as a director on 1 January 2018
21 Jan 2019 PSC07 Cessation of Colin Frederick Bailey as a person with significant control on 1 January 2018
17 May 2018 AD01 Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to The Old Mill, Kings Mill Kings Mill Lane South Nutfield Redhill RH1 5NB on 17 May 2018
30 Jan 2018 AA Total exemption full accounts made up to 31 December 2017
08 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
06 Feb 2017 AA Total exemption full accounts made up to 31 December 2016
08 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
21 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
03 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Jan 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
01 Jan 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
18 Jul 2013 AP01 Appointment of Teresa Sarah Bailey as a director