CLOPTON CONTRACTS LIMITED
Status | ACTIVE |
Company No. | 04730692 |
Category | Private Limited Company |
Incorporated | 11 Apr 2003 |
Age | 21 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
CLOPTON CONTRACTS LIMITED is an active private limited company with number 04730692. It was incorporated 21 years, 1 month, 22 days ago, on 11 April 2003. The company address is 19 Priors Grange 19 Priors Grange, Worcestershire, WR11 8XP.
Company Fillings
Confirmation statement with updates
Date: 08 Apr 2024
Action Date: 01 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-01
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 12 Apr 2023
Action Date: 01 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-01
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2022
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-01
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change person director company with change date
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Emma Kate Smith
Change date: 2018-07-10
Documents
Change person secretary company with change date
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-07-10
Officer name: Emma Kate Smith
Documents
Change person director company with change date
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-10
Officer name: Daniel Batchelor
Documents
Change to a person with significant control
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-10
Psc name: Miss Emma Kate Smith
Documents
Change person director company with change date
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-10
Officer name: Emma Kate Smith
Documents
Change to a person with significant control
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-10
Psc name: Mr Daniel Batchelor
Documents
Change person director company with change date
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Batchelor
Change date: 2018-07-10
Documents
Change sail address company with old address new address
Date: 19 Apr 2018
Category: Address
Type: AD02
New address: 23-25 Waterloo Place Warwick Street Leamington Spa CV32 5LA
Old address: Gethin House Bond Street Nuneaton CV11 4DA England
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Move registers to sail company with new address
Date: 12 Jun 2017
Category: Address
Type: AD03
New address: Gethin House Bond Street Nuneaton CV11 4DA
Documents
Change sail address company with new address
Date: 12 Jun 2017
Category: Address
Type: AD02
New address: Gethin House Bond Street Nuneaton CV11 4DA
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 11 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-11
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 11 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-11
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 11 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-11
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 11 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Batchelor
Change date: 2010-04-11
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 11 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Emma Kate Smith
Change date: 2010-04-11
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 12 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 13 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 04/01/05--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 26 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/04; full list of members
Documents
Legacy
Date: 29 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/04 to 31/05/04
Documents
Legacy
Date: 06 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 11/04/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 06 May 2003
Category: Address
Type: 287
Description: Registered office changed on 06/05/03 from: 19 prioers grange salford priors worcestershire WR11 8XP
Documents
Legacy
Date: 06 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
76 WHITE WILLOW CLOSE,ASHFORD,TN24 0SB
Number: | 08215489 |
Status: | ACTIVE |
Category: | Private Limited Company |
AM REFRIGERATION (COMMERCIAL) LTD
2 TOWER HOUSE,YORK,YO23 3NU
Number: | 05967215 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRECAINE BARN,TRURO,TR2 4RJ
Number: | 11543610 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 WEST 57TH STREET,NEW YORK,
Number: | FC031596 |
Status: | ACTIVE |
Category: | Other company type |
25 CENTRAL AVENUE,ROTHERHAM,S65 2ES
Number: | 11270308 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 11349019 |
Status: | ACTIVE |
Category: | Private Limited Company |