Advanced company searchLink opens in new window

CLIFTON GLASS LIMITED

Company number 06034046

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 May 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
06 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
19 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
05 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Jan 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
11 May 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
06 Jan 2010 AD01 Registered office address changed from St. Davids Building Lombard Street Porthmadog Gwynedd LL49 9AP on 6 January 2010
05 Jan 2010 CH01 Director's details changed for Nicola Megan Phillips on 1 December 2009
05 Jan 2010 CH01 Director's details changed for Haydn Barry Phillips on 1 December 2009
25 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Feb 2009 287 Registered office changed on 24/02/2009 from 7-9 high street porthmadog gwynedd LL49 9LR
07 Jan 2009 363a Return made up to 20/12/08; full list of members
15 Apr 2008 AA Total exemption full accounts made up to 31 December 2007
27 Dec 2007 363a Return made up to 20/12/07; full list of members
27 Dec 2007 288c Secretary's particulars changed;director's particulars changed
27 Dec 2007 288c Director's particulars changed
26 Jan 2007 288a New director appointed
26 Jan 2007 288a New secretary appointed;new director appointed
26 Jan 2007 287 Registered office changed on 26/01/07 from: c/o dunn & ellis, 7 high street porthmadog gwynedd LL49 9LK
26 Jan 2007 88(2)R Ad 01/01/07--------- £ si 99@1=99 £ ic 1/100
02 Jan 2007 288b Director resigned