CLOUGH MILL LIMITED
Status | ACTIVE |
Company No. | 00384815 |
Category | Private Limited Company |
Incorporated | 07 Jan 1944 |
Age | 80 years, 4 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
CLOUGH MILL LIMITED is an active private limited company with number 00384815. It was incorporated 80 years, 4 months, 29 days ago, on 07 January 1944. The company address is 5 Tall Trees, Baunton Lane 5 Tall Trees, Baunton Lane, Glos, GL7 2AF.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Mar 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Mortgage satisfy charge full
Date: 21 May 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 22 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-22
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2009
Action Date: 22 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-22
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-09
Officer name: Paul Richard Fuchs
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / angela cook / 07/07/2008
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 27 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/07; full list of members
Documents
Legacy
Date: 27 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Dec 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 27 Dec 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 27/12/07 from: 8 cheltenham road cirencester GL7 2HX
Documents
Accounts with accounts type total exemption small
Date: 09 May 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 05 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 27 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/05; full list of members
Documents
Legacy
Date: 26 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 09 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 22 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/04; no change of members
Documents
Accounts with accounts type small
Date: 19 Oct 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 23 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/03; no change of members
Documents
Accounts with accounts type small
Date: 12 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 28 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/02; full list of members
Documents
Accounts with accounts type small
Date: 25 Sep 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 10 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/01; full list of members
Documents
Accounts with accounts type small
Date: 06 Aug 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 02 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/00; full list of members
Documents
Legacy
Date: 12 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type medium
Date: 09 Oct 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 06 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/99; full list of members
Documents
Legacy
Date: 28 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 28/10/99 from: beech mill james street bury lancs BL9 7EQ
Documents
Accounts with accounts type medium
Date: 24 Sep 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 28 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/98; full list of members
Documents
Accounts with accounts type medium
Date: 02 Sep 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 07 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/97; full list of members
Documents
Accounts with accounts type small
Date: 22 Sep 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 16 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/96; full list of members
Documents
Resolution
Date: 13 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type medium
Date: 28 Aug 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 12 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/95; change of members
Documents
Legacy
Date: 16 Nov 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Sep 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 20 Jul 1995
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 20 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/94; no change of members
Documents
Legacy
Date: 29 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type medium
Date: 21 Jul 1994
Action Date: 30 Nov 1993
Category: Accounts
Type: AA
Made up date: 1993-11-30
Documents
Legacy
Date: 07 Jul 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/93; full list of members
Documents
Accounts with accounts type medium group
Date: 22 Sep 1993
Action Date: 30 Nov 1992
Category: Accounts
Type: AA
Made up date: 1992-11-30
Documents
Legacy
Date: 09 Feb 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Jan 1993
Category: Annual-return
Type: 363b
Description: Return made up to 10/12/92; no change of members
Documents
Legacy
Date: 18 Dec 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type medium group
Date: 28 May 1992
Action Date: 30 Nov 1991
Category: Accounts
Type: AA
Made up date: 1991-11-30
Documents
Legacy
Date: 07 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 10/12/91; no change of members
Documents
Accounts with accounts type full group
Date: 16 Dec 1991
Action Date: 24 Nov 1990
Category: Accounts
Type: AA
Made up date: 1990-11-24
Documents
Accounts with accounts type medium
Date: 03 Jan 1991
Action Date: 25 Nov 1989
Category: Accounts
Type: AA
Made up date: 1989-11-25
Documents
Legacy
Date: 21 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 10/12/90; full list of members
Documents
Legacy
Date: 26 Jul 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 27/12/89; full list of members
Documents
Accounts with accounts type medium
Date: 10 Nov 1989
Action Date: 26 Nov 1988
Category: Accounts
Type: AA
Made up date: 1988-11-26
Documents
Some Companies
153 SIR HENRY PARKES ROAD,COVENTRY,CV5 6BL
Number: | 11629303 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOSEPH BONIFACE ARCHITECTS LTD
62 CAUNCE STREET,BLACKPOOL,FY1 3LE
Number: | 07352562 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 SUTTON LANE,SLOUGH,SL3 8AB
Number: | 08403879 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 HALLBANK DRIVE,BRADFORD,
Number: | 11753447 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPA HOUSE EUROPA TRADING ESTATE,KEARSLEY,M26 1GG
Number: | 07052288 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA HOUSE,ABERDEEN,AB10 1XB
Number: | SC224895 |
Status: | ACTIVE |
Category: | Private Limited Company |