Founded in 1994, Clockfair Ltd are based in Sutton Coldfield in West Midlands, it's status in the Companies House registry is set to "Active". The current directors of Clockfair Ltd are listed as Roberts, Anthony, Jones, David Michael at Companies House. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, David Michael | 06 December 2004 | 21 July 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBERTS, Anthony | 31 January 1994 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 March 2020 | |
CS01 - N/A | 27 January 2020 | |
CH01 - Change of particulars for director | 27 January 2020 | |
AA - Annual Accounts | 25 January 2019 | |
CS01 - N/A | 21 January 2019 | |
CS01 - N/A | 12 February 2018 | |
AA - Annual Accounts | 14 December 2017 | |
AA - Annual Accounts | 16 February 2017 | |
CS01 - N/A | 30 January 2017 | |
AR01 - Annual Return | 26 January 2016 | |
CH03 - Change of particulars for secretary | 26 January 2016 | |
CH01 - Change of particulars for director | 25 January 2016 | |
AA - Annual Accounts | 17 November 2015 | |
AR01 - Annual Return | 26 January 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AR01 - Annual Return | 27 January 2014 | |
AA - Annual Accounts | 15 October 2013 | |
MR01 - N/A | 01 May 2013 | |
MR01 - N/A | 01 May 2013 | |
MR01 - N/A | 01 May 2013 | |
MR04 - N/A | 26 April 2013 | |
MR04 - N/A | 26 April 2013 | |
MR04 - N/A | 26 April 2013 | |
MR04 - N/A | 26 April 2013 | |
MR04 - N/A | 26 April 2013 | |
MR04 - N/A | 26 April 2013 | |
MR04 - N/A | 26 April 2013 | |
MR04 - N/A | 26 April 2013 | |
MR04 - N/A | 26 April 2013 | |
MR04 - N/A | 26 April 2013 | |
AR01 - Annual Return | 28 January 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AR01 - Annual Return | 26 January 2012 | |
AA - Annual Accounts | 23 January 2012 | |
AR01 - Annual Return | 24 January 2011 | |
AA - Annual Accounts | 28 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 September 2010 | |
MG01 - Particulars of a mortgage or charge | 09 April 2010 | |
AA - Annual Accounts | 31 March 2010 | |
AR01 - Annual Return | 05 February 2010 | |
CH01 - Change of particulars for director | 05 February 2010 | |
CH01 - Change of particulars for director | 05 February 2010 | |
AD01 - Change of registered office address | 25 November 2009 | |
AA - Annual Accounts | 05 May 2009 | |
363a - Annual Return | 16 February 2009 | |
288b - Notice of resignation of directors or secretaries | 01 August 2008 | |
AA - Annual Accounts | 01 May 2008 | |
353 - Register of members | 02 April 2008 | |
363a - Annual Return | 22 January 2008 | |
363s - Annual Return | 25 May 2007 | |
AA - Annual Accounts | 08 May 2007 | |
395 - Particulars of a mortgage or charge | 29 March 2007 | |
363a - Annual Return | 01 March 2007 | |
AA - Annual Accounts | 04 May 2006 | |
363s - Annual Return | 01 March 2006 | |
395 - Particulars of a mortgage or charge | 12 October 2005 | |
395 - Particulars of a mortgage or charge | 26 July 2005 | |
395 - Particulars of a mortgage or charge | 09 June 2005 | |
AA - Annual Accounts | 05 May 2005 | |
363s - Annual Return | 12 April 2005 | |
288a - Notice of appointment of directors or secretaries | 21 February 2005 | |
AA - Annual Accounts | 04 May 2004 | |
363s - Annual Return | 03 February 2004 | |
RESOLUTIONS - N/A | 29 August 2003 | |
MEM/ARTS - N/A | 29 August 2003 | |
288a - Notice of appointment of directors or secretaries | 29 August 2003 | |
RESOLUTIONS - N/A | 09 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 May 2003 | |
123 - Notice of increase in nominal capital | 09 May 2003 | |
AA - Annual Accounts | 28 April 2003 | |
363s - Annual Return | 07 February 2003 | |
AA - Annual Accounts | 29 April 2002 | |
363s - Annual Return | 05 February 2002 | |
AA - Annual Accounts | 02 May 2001 | |
363s - Annual Return | 02 April 2001 | |
395 - Particulars of a mortgage or charge | 28 February 2001 | |
395 - Particulars of a mortgage or charge | 08 February 2001 | |
395 - Particulars of a mortgage or charge | 07 February 2001 | |
AA - Annual Accounts | 31 March 2000 | |
363s - Annual Return | 16 February 2000 | |
AA - Annual Accounts | 23 March 1999 | |
363s - Annual Return | 23 March 1999 | |
395 - Particulars of a mortgage or charge | 27 August 1998 | |
363s - Annual Return | 22 January 1998 | |
AA - Annual Accounts | 22 January 1998 | |
363s - Annual Return | 05 February 1997 | |
287 - Change in situation or address of Registered Office | 05 February 1997 | |
AA - Annual Accounts | 19 December 1996 | |
RESOLUTIONS - N/A | 10 September 1996 | |
MEM/ARTS - N/A | 10 September 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 September 1996 | |
123 - Notice of increase in nominal capital | 10 September 1996 | |
395 - Particulars of a mortgage or charge | 13 August 1996 | |
363s - Annual Return | 29 February 1996 | |
AA - Annual Accounts | 17 November 1995 | |
RESOLUTIONS - N/A | 05 April 1995 | |
MEM/ARTS - N/A | 05 April 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 April 1995 | |
123 - Notice of increase in nominal capital | 05 April 1995 | |
363s - Annual Return | 31 January 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 23 November 1994 | |
395 - Particulars of a mortgage or charge | 07 July 1994 | |
RESOLUTIONS - N/A | 04 July 1994 | |
MEM/ARTS - N/A | 04 July 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 July 1994 | |
123 - Notice of increase in nominal capital | 04 July 1994 | |
RESOLUTIONS - N/A | 10 March 1994 | |
MEM/ARTS - N/A | 10 March 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 March 1994 | |
123 - Notice of increase in nominal capital | 10 March 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 01 March 1994 | |
288 - N/A | 15 February 1994 | |
288 - N/A | 15 February 1994 | |
287 - Change in situation or address of Registered Office | 15 February 1994 | |
NEWINC - New incorporation documents | 18 January 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 April 2013 | Outstanding |
N/A |
A registered charge | 23 April 2013 | Outstanding |
N/A |
A registered charge | 23 April 2013 | Outstanding |
N/A |
Fee agreement second charge | 06 April 2010 | Fully Satisfied |
N/A |
Legal charge | 28 March 2007 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 11 October 2005 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 22 July 2005 | Fully Satisfied |
N/A |
Chattel mortgage | 06 June 2005 | Fully Satisfied |
N/A |
Legal mortgage | 21 February 2001 | Fully Satisfied |
N/A |
Legal mortgage | 01 February 2001 | Fully Satisfied |
N/A |
Legal mortgage | 01 February 2001 | Fully Satisfied |
N/A |
Legal mortgage | 20 August 1998 | Fully Satisfied |
N/A |
Legal mortgage | 08 August 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 30 June 1994 | Fully Satisfied |
N/A |