Cliffords LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2022)original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies VAT Number of Cliffords Limited
Last balance sheet date 2022-06-30 Trade Debtors £943,399 -489.24% Employees £10 0% Total assets £4,568,209 -2.73%
MID-ESSEX GRAVEL PITS (CHELMSFORD) LIMITED
CLIFFORDS LIMITED
MID ESSEX GRAVEL LIMITED
Company type Private Limited Company , Active Company Number 01049582 Record last updated Sunday, November 5, 2023 7:06:26 AM UTC Official Address Aquila House Waterloo Lane Moulsham And Central There are 302 companies registered at this street
Postal Code CM11BN Sector head, office
Visits Document Type Publication date Download link Registry Nov 3, 2023 Resignation of one Secretary (a man) Registry Jun 30, 2019 Resignation of one Director (a man) Registry Jun 27, 2019 Appointment of a person as Shareholder (Above 75%) Registry Jun 27, 2019 Resignation of one Shareholder (25-50%) As a Trustee Of a Trust Registry Aug 22, 2016 Appointment of a person as Shareholder (Above 75%) Registry Aug 22, 2016 Appointment of a man as Shareholder (25-50%) As a Trustee Of a Trust Registry Jul 30, 2014 Registration of a charge / charge code Registry Jul 16, 2014 Registration of a charge / charge code 1049... Registry Jul 10, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry May 20, 2014 Statement of satisfaction of a charge / full / charge no 1 1049... Registry May 20, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry May 20, 2014 Statement of satisfaction of a charge / full / charge no 1 1049... Registry May 20, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry May 20, 2014 Statement of satisfaction of a charge / full / charge no 1 1049... Registry May 20, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry May 20, 2014 Statement of satisfaction of a charge / full / charge no 1 1049... Registry May 20, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry May 20, 2014 Statement of satisfaction of a charge / full / charge no 1 1049... Registry May 20, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry May 20, 2014 Statement of satisfaction of a charge / full / charge no 1 1049... Registry May 20, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry May 20, 2014 Statement of satisfaction of a charge / full / charge no 1 1049... Registry May 20, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry May 20, 2014 Statement of satisfaction of a charge / full / charge no 1 1049... Registry May 20, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry May 20, 2014 Statement of satisfaction of a charge / full / charge no 1 1049... Registry May 20, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry May 20, 2014 Statement of satisfaction of a charge / full / charge no 1 1049... Registry Feb 25, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Feb 25, 2014 Statement of satisfaction of a charge / full / charge no 1 1049... Registry Feb 25, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Feb 25, 2014 Statement of satisfaction of a charge / full / charge no 1 1049... Registry Feb 25, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Feb 25, 2014 Statement of satisfaction of a charge / full / charge no 1 1049... Financials Jan 3, 2014 Annual accounts Registry Dec 9, 2013 Registration of a charge / charge code Registry Sep 3, 2013 Annual return Registry Sep 3, 2013 Change of location of company records to the registered office Registry May 15, 2013 Change of location of company records to the single alternative inspection location Registry May 14, 2013 Notification of single alternative inspection location Registry May 11, 2013 Notice of striking-off action discontinued Financials May 8, 2013 Annual accounts Registry Apr 2, 2013 First notification of strike-off action in london gazette Registry Jan 10, 2013 Particulars of a mortgage or charge Registry Jan 5, 2013 Particulars of a mortgage or charge 1049... Registry Aug 30, 2012 Annual return Registry Jun 1, 2012 Change of registered office address Financials Apr 11, 2012 Annual accounts Registry Sep 1, 2011 Annual return Registry Sep 1, 2011 Change of particulars for director Financials Jan 4, 2011 Annual accounts Registry Nov 26, 2010 Particulars of a mortgage or charge Registry Sep 29, 2010 Annual return Registry Sep 29, 2010 Change of particulars for director Registry Mar 31, 2010 Particulars of a mortgage or charge Registry Mar 31, 2010 Particulars of a mortgage or charge 1049... Registry Mar 31, 2010 Particulars of a mortgage or charge Registry Mar 31, 2010 Particulars of a mortgage or charge 1049... Registry Mar 31, 2010 Particulars of a mortgage or charge Registry Mar 31, 2010 Particulars of a mortgage or charge 1049... Registry Mar 31, 2010 Particulars of a mortgage or charge Registry Mar 31, 2010 Particulars of a mortgage or charge 1049... Registry Mar 31, 2010 Particulars of a mortgage or charge Registry Mar 31, 2010 Particulars of a mortgage or charge 1049... Registry Mar 31, 2010 Particulars of a mortgage or charge Registry Mar 31, 2010 Particulars of a mortgage or charge 1049... Registry Mar 31, 2010 Particulars of a mortgage or charge Registry Mar 31, 2010 Particulars of a mortgage or charge 1049... Registry Mar 31, 2010 Particulars of a mortgage or charge Registry Mar 31, 2010 Particulars of a mortgage or charge 1049... Registry Mar 31, 2010 Particulars of a mortgage or charge Financials Feb 3, 2010 Annual accounts Registry Oct 16, 2009 Particulars of a mortgage or charge Registry Oct 16, 2009 Particulars of a mortgage or charge 1049... Registry Sep 15, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 3, 2009 Annual return Registry Aug 10, 2009 Annual return 1049... Registry Feb 16, 2009 Resignation of one Director (a man) Registry Feb 16, 2009 Resignation of a director Financials Dec 19, 2008 Annual accounts Registry Dec 5, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 2, 2008 Annual return Registry Aug 13, 2008 Particulars of a mortgage or charge Registry Mar 26, 2008 Particulars of a mortgage or charge 1049... Registry Mar 19, 2008 Particulars of a mortgage or charge Financials Feb 3, 2008 Annual accounts Registry Sep 4, 2007 Annual return Registry Mar 24, 2007 Particulars of a mortgage or charge Financials Feb 7, 2007 Annual accounts Registry Feb 1, 2007 Memorandum of association Registry Jan 26, 2007 Alteration to memorandum and articles Registry Aug 31, 2006 Annual return Registry Aug 17, 2006 Appointment of a director Registry Aug 1, 2006 Notice of change of directors or secretaries or in their particulars Registry Aug 1, 2006 Appointment of a man as Director Registry Aug 1, 2006 Appointment of a man as Director 2144... Registry Feb 3, 2006 Alteration to memorandum and articles Financials Dec 20, 2005 Annual accounts Registry Nov 24, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 24, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1049...