Advanced company searchLink opens in new window

CLIFTONS INTERNATIONAL LTD

Company number 06824110

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)
06 Apr 2017 TM01 Termination of appointment of Julian Matthew Irby as a director on 31 March 2017
06 Apr 2017 TM01 Termination of appointment of John Peter Hards as a director on 31 March 2017
05 Apr 2017 AP01 Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
25 Oct 2016 CH01 Director's details changed for Mr John Peter Hards on 26 March 2015
04 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
13 Apr 2016 CH01 Director's details changed for Mr John Peter Hards on 12 April 2016
12 Apr 2016 CH01 Director's details changed for Julian Matthew Irby on 12 April 2016
22 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
23 Nov 2015 AA01 Current accounting period shortened from 31 January 2016 to 31 December 2015
19 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 February 2015
18 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 02/04/2015
03 Feb 2015 TM02 Termination of appointment of Robert Charles Clifton as a secretary on 2 February 2015
03 Feb 2015 TM01 Termination of appointment of Julie Elizabeth Clifton as a director on 2 February 2015
03 Feb 2015 AP01 Appointment of Mr John Peter Hards as a director on 2 February 2015
03 Feb 2015 AD01 Registered office address changed from , 41-43 Belle Vue Road, Swindon, SN1 3HN, England to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 3 February 2015
03 Feb 2015 AP01 Appointment of Julian Matthew Irby as a director on 2 February 2015
03 Feb 2015 TM01 Termination of appointment of Robert Charles Clifton as a director on 2 February 2015
03 Feb 2015 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2 February 2015
21 Jan 2015 AA01 Current accounting period shortened from 28 February 2015 to 31 January 2015
17 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
09 Jul 2014 AD01 Registered office address changed from , 4 Charnwood Court, Newport Street, Swindon, SN1 3DX on 9 July 2014
14 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
04 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013