CLOVERLEAF ENGINEERING LTD
Status | ACTIVE |
Company No. | 08738419 |
Category | Private Limited Company |
Incorporated | 18 Oct 2013 |
Age | 10 years, 7 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
CLOVERLEAF ENGINEERING LTD is an active private limited company with number 08738419. It was incorporated 10 years, 7 months, 11 days ago, on 18 October 2013. The company address is 147a High Street, Waltham Cross, EN8 7AP, Hertfordshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 18 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-18
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 20 Oct 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Change account reference date company previous extended
Date: 12 Jul 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2022-05-31
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 03 Nov 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 10 Nov 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 25 Nov 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Change account reference date company previous extended
Date: 18 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2015-10-31
New date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Appoint person director company with name date
Date: 28 Sep 2015
Action Date: 28 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Collins
Appointment date: 2015-09-28
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2015
Action Date: 28 Sep 2015
Category: Address
Type: AD01
Old address: 56 Coram Green Brentwood Essex CM13 1LW
New address: 147a High Street Waltham Cross Hertfordshire EN8 7AP
Change date: 2015-09-28
Documents
Termination director company with name termination date
Date: 28 Sep 2015
Action Date: 28 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-28
Officer name: Alasdair Collins
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Incorporation company
Date: 18 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
AGREN POWER AND ENERGY LIMITED
79 COPPULL MOOR LANE,CHORLEY,PR7 5JB
Number: | 09901768 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 TEMPLE GARTH,LEEDS,LS11 9BZ
Number: | 11792418 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 56,LONDON,E1 1EP
Number: | 08818217 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 11020203 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROLLA COURT MANAGEMENT (NEWPORT) LIMITED
30 CHATFIELD LODGE,NEWPORT,PO30 1XR
Number: | 02633377 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CROWN FORDINGBRIDGE LIMITED
UNIT 4 SHELLEY FARM SHELLEY LANE,ROMSEY,SO51 6AS
Number: | 08675565 |
Status: | ACTIVE |
Category: | Private Limited Company |