CLOWNE ENTERPRISE LTD

05590235
2 STATION ROAD CLOWNE CHESTERFIELD S43 4RW

Documents

Documents
Date Category Description Pages
14 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 accounts Annual Accounts 5 Buy now
01 Aug 2023 officers Termination of appointment of director (Sheila Ann Somerset) 1 Buy now
21 Dec 2022 accounts Annual Accounts 5 Buy now
12 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2021 accounts Annual Accounts 5 Buy now
12 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Annual Accounts 5 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2019 officers Termination of appointment of director (Paula Ward Yeates) 1 Buy now
20 Nov 2019 officers Termination of appointment of director (David Robert Lilley) 1 Buy now
14 Nov 2019 accounts Annual Accounts 5 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2018 accounts Annual Accounts 5 Buy now
08 Nov 2017 accounts Annual Accounts 5 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jul 2016 accounts Annual Accounts 6 Buy now
19 Oct 2015 annual-return Annual Return 9 Buy now
01 Jul 2015 accounts Annual Accounts 6 Buy now
12 Nov 2014 accounts Annual Accounts 6 Buy now
21 Oct 2014 annual-return Annual Return 9 Buy now
05 Jan 2014 officers Change of particulars for director (Mrs Paul Ward Yeates) 2 Buy now
14 Oct 2013 annual-return Annual Return 9 Buy now
10 Oct 2013 officers Appointment of director (Mrs Paul Ward Yeates) 2 Buy now
30 Jul 2013 accounts Annual Accounts 6 Buy now
10 Apr 2013 officers Appointment of director (Mr David Robert Lilley) 2 Buy now
11 Dec 2012 accounts Annual Accounts 5 Buy now
25 Oct 2012 annual-return Annual Return 7 Buy now
02 Mar 2012 officers Termination of appointment of director (Alan Steele) 1 Buy now
04 Jan 2012 accounts Annual Accounts 6 Buy now
02 Dec 2011 annual-return Annual Return 8 Buy now
30 Dec 2010 accounts Annual Accounts 6 Buy now
07 Nov 2010 annual-return Annual Return 8 Buy now
07 Nov 2010 officers Change of particulars for director (Chris Edwards) 2 Buy now
07 Nov 2010 officers Change of particulars for director (Alan Steele) 2 Buy now
03 Feb 2010 accounts Annual Accounts 6 Buy now
07 Dec 2009 annual-return Annual Return 2 Buy now
06 Dec 2009 officers Change of particulars for director (Christopher Paul Wood) 2 Buy now
01 Jul 2009 address Registered office changed on 01/07/2009 from 19 forest court, barlborough chesterfield derbyshire S43 4UW 1 Buy now
01 Apr 2009 officers Appointment terminated director paul davies 1 Buy now
29 Jan 2009 accounts Annual Accounts 6 Buy now
17 Dec 2008 annual-return Annual return made up to 12/10/08 4 Buy now
23 Nov 2007 annual-return Annual return made up to 12/10/07 2 Buy now
14 Nov 2007 officers New director appointed 2 Buy now
15 Aug 2007 accounts Annual Accounts 5 Buy now
11 Dec 2006 annual-return Annual return made up to 12/10/06 2 Buy now
11 Dec 2006 address Registered office changed on 11/12/06 from: 19 forest court barlborough S43 4UW 1 Buy now
11 Dec 2006 accounts Accounting reference date extended from 31/10/06 to 31/03/07 1 Buy now
21 Jul 2006 officers New director appointed 2 Buy now
20 Jan 2006 officers New director appointed 2 Buy now
13 Jan 2006 officers New director appointed 2 Buy now
11 Jan 2006 officers New director appointed 2 Buy now
29 Nov 2005 officers New secretary appointed;new director appointed 2 Buy now
29 Nov 2005 officers New director appointed 2 Buy now
07 Nov 2005 officers Director resigned 1 Buy now
07 Nov 2005 officers Secretary resigned 1 Buy now
12 Oct 2005 incorporation Incorporation Company 40 Buy now