Download leads from Nexok and grow your business. Find out more

City Clocks Limited

Documents

Total Documents71
Total Pages232

Filing History

19 February 2021Micro company accounts made up to 31 August 2020
9 December 2020Confirmation statement made on 22 November 2020 with no updates
7 April 2020Micro company accounts made up to 31 August 2019
11 December 2019Confirmation statement made on 22 November 2019 with no updates
30 April 2019Micro company accounts made up to 31 August 2018
11 December 2018Confirmation statement made on 22 November 2018 with no updates
21 March 2018Micro company accounts made up to 31 August 2017
22 November 2017Confirmation statement made on 22 November 2017 with no updates
22 November 2017Confirmation statement made on 22 November 2017 with no updates
31 May 2017Total exemption small company accounts made up to 31 August 2016
31 May 2017Total exemption small company accounts made up to 31 August 2016
22 November 2016Confirmation statement made on 22 November 2016 with updates
22 November 2016Confirmation statement made on 22 November 2016 with updates
31 May 2016Total exemption small company accounts made up to 31 August 2015
31 May 2016Total exemption small company accounts made up to 31 August 2015
1 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
1 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
28 April 2015Total exemption small company accounts made up to 31 August 2014
28 April 2015Total exemption small company accounts made up to 31 August 2014
8 January 2015Registered office address changed from Quality Sqaure Quality Square Ludlow Shropshire SY8 1AR to The Clock Workshop the Laundry Seifton Ludlow Shropshire SY8 2DH on 8 January 2015
8 January 2015Registered office address changed from Quality Sqaure Quality Square Ludlow Shropshire SY8 1AR to The Clock Workshop the Laundry Seifton Ludlow Shropshire SY8 2DH on 8 January 2015
8 January 2015Registered office address changed from Quality Sqaure Quality Square Ludlow Shropshire SY8 1AR to The Clock Workshop the Laundry Seifton Ludlow Shropshire SY8 2DH on 8 January 2015
2 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
2 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
10 October 2014Registered office address changed from 86 Stanton Road Ludlow Shropshire SY8 2PF to Quality Sqaure Quality Square Ludlow Shropshire SY8 1AR on 10 October 2014
10 October 2014Registered office address changed from 86 Stanton Road Ludlow Shropshire SY8 2PF to Quality Sqaure Quality Square Ludlow Shropshire SY8 1AR on 10 October 2014
29 May 2014Total exemption small company accounts made up to 31 August 2013
29 May 2014Total exemption small company accounts made up to 31 August 2013
6 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
6 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
24 June 2013Total exemption small company accounts made up to 31 August 2012
24 June 2013Total exemption small company accounts made up to 31 August 2012
27 November 2012Annual return made up to 22 November 2012 with a full list of shareholders
27 November 2012Annual return made up to 22 November 2012 with a full list of shareholders
29 May 2012Total exemption small company accounts made up to 31 August 2011
29 May 2012Total exemption small company accounts made up to 31 August 2011
29 November 2011Annual return made up to 22 November 2011 with a full list of shareholders
29 November 2011Annual return made up to 22 November 2011 with a full list of shareholders
19 April 2011Accounts for a dormant company made up to 31 August 2010
19 April 2011Accounts for a dormant company made up to 31 August 2010
7 December 2010Director's details changed for Mr Jeffrey Walter Rosson on 7 December 2010
7 December 2010Director's details changed for Mr Jeffrey Walter Rosson on 7 December 2010
7 December 2010Director's details changed for Mr Jeffrey Walter Rosson on 7 December 2010
1 December 2010Appointment of Mr Jeffrey Walter Rosson as a director
1 December 2010Appointment of Mr Jeffrey Walter Rosson as a director
30 November 2010Termination of appointment of Mandy Phillips as a director
30 November 2010Termination of appointment of Mandy Phillips as a director
23 November 2010Annual return made up to 22 November 2010 with a full list of shareholders
23 November 2010Annual return made up to 22 November 2010 with a full list of shareholders
19 November 2010Director's details changed for Ms Amanda Phillips on 19 November 2010
19 November 2010Director's details changed for Ms Amanda Phillips on 19 November 2010
19 October 2010Appointment of Ms Amanda Phillips as a director
19 October 2010Appointment of Ms Amanda Phillips as a director
29 September 2010Director's details changed for Ms Mandy Barbara Phillips on 29 September 2010
29 September 2010Director's details changed for Ms Mandy Barbara Phillips on 29 September 2010
29 September 2010Registered office address changed from 5a Sancreed Business Centre Sancreed Penzance Cornwall TR20 8QU United Kingdom on 29 September 2010
29 September 2010Registered office address changed from 5a Sancreed Business Centre Sancreed Penzance Cornwall TR20 8QU United Kingdom on 29 September 2010
28 September 2010Appointment of Ms Mandy Barbara Phillips as a secretary
28 September 2010Termination of appointment of Barry James as a secretary
28 September 2010Termination of appointment of Barry James as a director
28 September 2010Termination of appointment of Barry James as a director
28 September 2010Termination of appointment of Barry James as a secretary
28 September 2010Appointment of Ms Mandy Barbara Phillips as a director
28 September 2010Appointment of Ms Mandy Barbara Phillips as a secretary
28 September 2010Appointment of Ms Mandy Barbara Phillips as a director
13 August 2010Annual return made up to 12 August 2010 with a full list of shareholders
13 August 2010Annual return made up to 12 August 2010 with a full list of shareholders
12 August 2010Director's details changed for Barry Leonard James on 12 August 2010
12 August 2010Director's details changed for Barry Leonard James on 12 August 2010
12 August 2009Incorporation
12 August 2009Incorporation
Sign up now to grow your client base. Plans & Pricing