About

Registered Number: 03244937
Date of Incorporation: 03/09/1996 (28 years and 7 months ago)
Company Status: Active
Registered Address: Cobblers Cottage, Forden, Welshpool, Powys, SY21 8NB

 

Clive Building Company Ltd was setup in 1996, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Clive Building Company Ltd. Gill, Clifford William, Gill, Mark Heath, Gill, Lena Ruth are the current directors of Clive Building Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Clifford William 08 September 1996 - 1
GILL, Mark Heath 08 September 1996 - 1
GILL, Lena Ruth 08 September 1996 23 September 1996 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 30 June 2020
AP01 - Appointment of director 15 November 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 20 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 20 June 2012
SH01 - Return of Allotment of shares 11 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 25 June 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 04 September 2007
353 - Register of members 22 August 2007
AA - Annual Accounts 31 July 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 30 July 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 14 July 2004
395 - Particulars of a mortgage or charge 10 April 2004
395 - Particulars of a mortgage or charge 10 April 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 17 July 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 18 June 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 31 July 2001
363s - Annual Return 09 October 2000
AA - Annual Accounts 18 April 2000
363a - Annual Return 14 September 1999
AA - Annual Accounts 02 August 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 16 June 1998
363a - Annual Return 12 September 1997
288b - Notice of resignation of directors or secretaries 13 October 1996
288b - Notice of resignation of directors or secretaries 13 October 1996
288b - Notice of resignation of directors or secretaries 09 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1996
288 - N/A 27 September 1996
287 - Change in situation or address of Registered Office 20 September 1996
288 - N/A 20 September 1996
288 - N/A 20 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1996
NEWINC - New incorporation documents 03 September 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 March 2004 Fully Satisfied

N/A

Legal charge 22 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.