Advanced company searchLink opens in new window

CLOCK LIMITED

Company number 03457724

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)
31 Oct 2007 363a Return made up to 30/10/07; full list of members
25 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
08 Aug 2007 169 £ ic 870/820 31/03/07 £ sr 50@1=50
21 May 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Apr 2007 287 Registered office changed on 10/04/07 from: 9 beaumont gate, shenley hill, radlett, hertfordshire WD7 7AR
29 Jan 2007 225 Accounting reference date extended from 31/10/06 to 31/03/07
10 Nov 2006 363a Return made up to 30/10/06; full list of members
09 May 2006 AA Total exemption small company accounts made up to 31 October 2005
21 Mar 2006 288c Secretary's particulars changed;director's particulars changed
02 Nov 2005 363a Return made up to 30/10/05; full list of members
06 Jul 2005 288a New director appointed
14 Apr 2005 AA Total exemption small company accounts made up to 31 October 2004
10 Nov 2004 363s Return made up to 30/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 May 2004 AA Total exemption small company accounts made up to 31 October 2003
14 Dec 2003 288a New secretary appointed
14 Dec 2003 288b Secretary resigned
14 Dec 2003 363s Return made up to 30/10/03; full list of members
12 Dec 2003 88(2)R Ad 03/10/03--------- £ si 210@1=210 £ ic 640/850
12 Dec 2003 88(2)R Ad 03/10/03--------- £ si 90@1=90 £ ic 550/640
16 Oct 2003 288b Director resigned
16 Oct 2003 169 £ ic 980/550 19/09/03 £ sr 430@1=430
02 Oct 2003 288b Secretary resigned
02 Oct 2003 288a New secretary appointed
01 Oct 2003 395 Particulars of mortgage/charge
20 Sep 2003 288a New director appointed