Advanced company searchLink opens in new window

CLIPPER CONTRACTING GROUP LTD

Company number 06631601

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)
28 Mar 2018 AA Full accounts made up to 30 June 2017
13 Nov 2017 MR05 All of the property or undertaking has been released from charge 2
13 Nov 2017 MR05 All of the property or undertaking has been released from charge 1
04 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
03 Apr 2017 AA Full accounts made up to 30 June 2016
03 Nov 2016 TM01 Termination of appointment of Teresa Mary Anne Noel as a director on 4 July 2016
29 Jul 2016 MR05 All of the property or undertaking has been released from charge 1
29 Jul 2016 MR05 All of the property or undertaking has been released from charge 2
01 Jul 2016 CH01 Director's details changed for Mr Richard Mark King on 4 August 2015
30 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
17 Oct 2015 AA Full accounts made up to 30 June 2015
24 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
04 Dec 2014 AA Full accounts made up to 30 June 2014
11 Sep 2014 SH08 Change of share class name or designation
17 Aug 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-08-17
  • GBP 1,000
17 Aug 2014 CH01 Director's details changed for Mr Roger David Lyas on 1 May 2014
17 Aug 2014 CH01 Director's details changed for Mr Richard Mark King on 1 May 2014
17 Aug 2014 CH01 Director's details changed for Mr Ashley Lyas on 1 May 2014
02 Jul 2014 AP01 Appointment of Mrs Teresa Mary Anne Noel as a director
17 Jun 2014 AD01 Registered office address changed from , the Court the Street, Charmouth, Bridport, Dorset, DT6 6PE, United Kingdom on 17 June 2014
17 Jan 2014 CH01 Director's details changed for Mr Rik Mark King on 1 January 2014
17 Jan 2014 CH01 Director's details changed for Mr Roger David Lyas on 1 January 2014
17 Jan 2014 CH01 Director's details changed for Mr Ashley Lyas on 1 January 2014
10 Oct 2013 AA Full accounts made up to 30 June 2013
05 Aug 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1,000