CLIFFORD'S WM LIMITED

04655870
CHANNELS BAR & RESTAURANT BELSTEADS FARM LANE LITTLE WALTHAM CHELMSFORD CM3 3PT

Documents

Documents
Date Category Description Pages
23 May 2024 officers Change of particulars for director (Mr Richard James Clifford Stubbings) 2 Buy now
23 May 2024 officers Change of particulars for director (Mr Jason Jonathan Livens) 2 Buy now
16 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2023 officers Appointment of secretary (Mr Matthew James Dickinson) 2 Buy now
03 Nov 2023 officers Termination of appointment of director (Stuart Wesley Orrin) 1 Buy now
03 Nov 2023 officers Appointment of director (Miss Sarah Cruise) 2 Buy now
03 Nov 2023 officers Termination of appointment of secretary (Stuart Wesley Orrin) 1 Buy now
20 Oct 2023 accounts Annual Accounts 8 Buy now
14 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2022 accounts Annual Accounts 8 Buy now
25 Mar 2022 accounts Annual Accounts 8 Buy now
04 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2021 accounts Annual Accounts 8 Buy now
24 Nov 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
17 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Aug 2021 officers Change of particulars for director (Mr Richard James Clifford Stubbings) 2 Buy now
27 Aug 2021 officers Change of particulars for director (Mr Stuart Wesley Orrin) 2 Buy now
27 Aug 2021 officers Change of particulars for director (Jason Jonathan Livens) 2 Buy now
27 Aug 2021 officers Change of particulars for secretary (Mr Stuart Wesley Orrin) 1 Buy now
27 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2021 officers Change of particulars for director (Jason Jonathan Livens) 2 Buy now
26 Aug 2021 officers Change of particulars for director (Mr Stuart Wesley Orrin) 2 Buy now
26 Aug 2021 officers Change of particulars for director (Mr Richard James Clifford Stubbings) 2 Buy now
26 Aug 2021 officers Change of particulars for secretary (Mr Stuart Wesley Orrin) 1 Buy now
26 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2020 accounts Annual Accounts 9 Buy now
25 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Feb 2020 officers Termination of appointment of director (Clifford Anthony Peter Stubbings) 1 Buy now
27 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Sep 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 accounts Annual Accounts 13 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Annual Accounts 14 Buy now
16 Feb 2017 auditors Auditors Resignation Company 1 Buy now
16 Feb 2017 auditors Auditors Resignation Company 1 Buy now
15 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2017 accounts Annual Accounts 16 Buy now
11 Mar 2016 officers Change of particulars for director (Mr Stuart Wesley Orrin) 2 Buy now
11 Mar 2016 officers Change of particulars for secretary (Mr Stuart Wesley Orrin) 1 Buy now
04 Feb 2016 annual-return Annual Return 7 Buy now
09 Jan 2016 accounts Annual Accounts 6 Buy now
11 Feb 2015 annual-return Annual Return 7 Buy now
31 Dec 2014 accounts Annual Accounts 6 Buy now
17 Sep 2014 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jul 2014 mortgage Registration of a charge 5 Buy now
10 Jul 2014 mortgage Statement of satisfaction of a charge 1 Buy now
08 Feb 2014 annual-return Annual Return 7 Buy now
03 Jan 2014 accounts Annual Accounts 15 Buy now
31 May 2013 change-of-name Certificate Change Of Name Company 3 Buy now
08 May 2013 accounts Annual Accounts 15 Buy now
08 Feb 2013 annual-return Annual Return 7 Buy now
01 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Apr 2012 accounts Annual Accounts 14 Buy now
15 Feb 2012 annual-return Annual Return 7 Buy now
18 Feb 2011 annual-return Annual Return 7 Buy now
04 Jan 2011 accounts Annual Accounts 14 Buy now
03 Mar 2010 annual-return Annual Return 6 Buy now
03 Mar 2010 officers Change of particulars for director (Clifford Anthony Peter Stubbings) 2 Buy now
03 Mar 2010 officers Change of particulars for director (Richard James Clifford Stubbings) 2 Buy now
03 Mar 2010 officers Change of particulars for director (Stuart Wesley Orrin) 2 Buy now
03 Mar 2010 officers Change of particulars for director (Jason Livens) 2 Buy now
03 Feb 2010 accounts Annual Accounts 15 Buy now
03 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
17 Feb 2009 annual-return Return made up to 04/02/09; full list of members 4 Buy now
16 Feb 2009 officers Appointment terminated director timothy smith 1 Buy now
19 Dec 2008 accounts Annual Accounts 15 Buy now
14 Oct 2008 officers Director's change of particulars / richard stubbings / 01/10/2008 1 Buy now
12 Feb 2008 annual-return Return made up to 04/02/08; full list of members 3 Buy now
03 Feb 2008 accounts Annual Accounts 14 Buy now
07 Feb 2007 accounts Annual Accounts 14 Buy now
06 Feb 2007 annual-return Return made up to 04/02/07; full list of members 3 Buy now
17 Aug 2006 officers New director appointed 2 Buy now
01 Aug 2006 officers Secretary's particulars changed 1 Buy now
02 Feb 2006 annual-return Return made up to 04/02/06; full list of members 8 Buy now
20 Dec 2005 accounts Annual Accounts 14 Buy now
24 Nov 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
19 Sep 2005 officers Secretary resigned 1 Buy now
19 Sep 2005 officers New secretary appointed 1 Buy now
19 Sep 2005 officers Director resigned 1 Buy now
14 Sep 2005 officers Director's particulars changed 1 Buy now
10 Jun 2005 officers New director appointed 1 Buy now
18 Apr 2005 accounts Annual Accounts 6 Buy now
16 Feb 2005 annual-return Return made up to 04/02/05; full list of members 3 Buy now
15 Apr 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
17 Mar 2004 annual-return Return made up to 04/02/04; full list of members 6 Buy now
24 Jul 2003 mortgage Particulars of mortgage/charge 4 Buy now
06 Apr 2003 officers New director appointed 2 Buy now
17 Mar 2003 accounts Accounting reference date extended from 29/02/04 to 31/03/04 1 Buy now
17 Mar 2003 address Location of register of members 1 Buy now
10 Feb 2003 officers New secretary appointed 3 Buy now
10 Feb 2003 officers New director appointed 2 Buy now
10 Feb 2003 officers New director appointed 2 Buy now