CLIP AND PULL COMMUNITY INTEREST COMPANY

Bury Lodge Bury Lodge, Stowmarket, IP14 1JA, Suffolk
StatusACTIVE
Company No.04957750
CategoryPrivate Limited Company
Incorporated10 Nov 2003
Age20 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

CLIP AND PULL COMMUNITY INTEREST COMPANY is an active private limited company with number 04957750. It was incorporated 20 years, 6 months, 8 days ago, on 10 November 2003. The company address is Bury Lodge Bury Lodge, Stowmarket, IP14 1JA, Suffolk.



Company Fillings

Accounts with accounts type micro entity

Date: 14 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-03

Officer name: Mrs Cintra Jaggan-Vince

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Cintra Jaggan-Vince

Change date: 2021-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-04

Officer name: Mrs Cintra Jaggan-Vince

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2017

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Cintra Jaggan-Vince

Change date: 2017-10-04

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-12

Officer name: Mrs Cintra Jaggan-Vince

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2017

Action Date: 12 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Cintra Jaggan-Vince

Change date: 2017-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Certificate change of name company

Date: 04 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dignified living COMMUNITY INTEREST COMPANY\certificate issued on 04/10/13

Documents

View document PDF

Change of name notice

Date: 04 Oct 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2013

Action Date: 19 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Cintra Jaggan-Vince

Change date: 2013-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2012

Action Date: 22 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Cintra Jaggan-Vince

Change date: 2012-08-22

Documents

View document PDF

Certificate change of name company

Date: 13 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dignified living LIMITED\certificate issued on 13/06/12

Documents

View document PDF

Change of name community interest company

Date: 13 Jun 2012

Category: Change-of-name

Type: CICCON

Documents

Change of name notice

Date: 13 Jun 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2012

Action Date: 13 Feb 2012

Category: Address

Type: AD01

Old address: Woodridge House Earlsbrook Bacton Stowmarket Suffolk IP14 4UA United Kingdom

Change date: 2012-02-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Dec 2011

Action Date: 08 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-08

Old address: Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Dec 2011

Action Date: 01 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-01

Old address: Woodridge House Earlsbrook Bacton Stowmarket Suffolk IP14 4UA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 10 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-10

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2010

Action Date: 17 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-17

Old address: Woodbridge House Earlsbrook Bacton Stowmarket Suffolk IP14 4UA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2009

Action Date: 10 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Cintra Jaggan-Vince

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Oct 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA01

Made up date: 2009-11-30

New date: 2009-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Oct 2009

Action Date: 06 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-06

Old address: Coombe Lea Flat 9 Grand Avenue London Brighton BN3 2NB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary jonathan vince

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 20/11/2008 from ground floor 70 sudbourne road london SW2 5AH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/05; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTEON CONSULTANTS LTD

NO.1,LONDON,SE13 6HW

Number:11176758
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COLUMBUS MCKINNON CORPORATION LIMITED

KNUTSFORD WAY,CHESTER,CH1 4NZ

Number:00598454
Status:ACTIVE
Category:Private Limited Company

FOSTEC TECHNICAL SOLUTIONS LTD.

11 DICKENS ROAD,WORKSOP,S81 0DR

Number:09415061
Status:ACTIVE
Category:Private Limited Company

J D E SERVICES LIMITED

3 BELGRAVE COURT, WASHINGBOROUGH,LINCOLNSHIRE,LN4 1ER

Number:04671988
Status:ACTIVE
Category:Private Limited Company

KINGS LYNN IT SUPPORT LTD

48 KING STREET,KING'S LYNN,PE30 1HE

Number:08233866
Status:ACTIVE
Category:Private Limited Company

SHAMAZING STUFF LTD

UNIT 1 BARONS COURT GRACEWAYS,BLACKPOOL,FY4 5GP

Number:11444740
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source