Advanced company searchLink opens in new window

CLIFFORD SPRINGS LIMITED

Company number 07324248

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)
05 Jan 2024 AA Unaudited abridged accounts made up to 31 August 2023
16 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
14 Dec 2022 PSC04 Change of details for Mr John Keith Clifford as a person with significant control on 30 November 2022
14 Dec 2022 PSC04 Change of details for Mr Robert Geoffrey Clifford as a person with significant control on 30 November 2022
13 Dec 2022 AA Unaudited abridged accounts made up to 31 August 2022
17 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with updates
09 Aug 2022 SH08 Change of share class name or designation
09 Aug 2022 SH02 Sub-division of shares on 3 August 2022
08 Aug 2022 MA Memorandum and Articles of Association
08 Aug 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 03/08/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2022 AP01 Appointment of Mr Paul Andrew Thomas as a director on 3 August 2022
27 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
11 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
14 Apr 2022 PSC04 Change of details for Mr John Keith Clifford as a person with significant control on 14 April 2022
13 Apr 2022 CH01 Director's details changed for Mr Robert Geoffrey Clifford on 13 April 2022
13 Apr 2022 CH01 Director's details changed for Mr Robert Geoffrey Clifford on 1 August 2017
13 Apr 2022 PSC01 Notification of Robert Geoffrey Clifford as a person with significant control on 13 April 2022
27 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
23 Oct 2020 AA Unaudited abridged accounts made up to 31 August 2020
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
02 Jul 2020 CH01 Director's details changed for Mr John Keith Clifford on 3 June 2020
20 May 2020 AD01 Registered office address changed from Estate House 144 Evesham Street Redditch Worcestershire B97 4HP to Unit 45 Enfield Industrial Estate Redditch B97 6DE on 20 May 2020
31 Oct 2019 AA Unaudited abridged accounts made up to 31 August 2019
29 Jul 2019 TM01 Termination of appointment of Stuart Antony Moares as a director on 29 July 2019
25 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates