Based in Witney, Oxfordshire, Clockwork Components Ltd was registered on 15 March 2004, it's status at Companies House is "Active". Clockwork Components Ltd has one director listed as Tattersall, Oliver Charles Richard. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TATTERSALL, Oliver Charles Richard | 22 July 2008 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 March 2020 | |
CS01 - N/A | 17 March 2020 | |
AA - Annual Accounts | 21 March 2019 | |
CS01 - N/A | 15 March 2019 | |
AA - Annual Accounts | 26 March 2018 | |
CS01 - N/A | 23 March 2018 | |
CS01 - N/A | 29 March 2017 | |
AA - Annual Accounts | 29 March 2017 | |
AA - Annual Accounts | 07 April 2016 | |
AR01 - Annual Return | 16 March 2016 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 30 March 2015 | |
CH01 - Change of particulars for director | 30 March 2015 | |
AR01 - Annual Return | 01 April 2014 | |
AA - Annual Accounts | 27 March 2014 | |
AA - Annual Accounts | 05 April 2013 | |
AR01 - Annual Return | 28 March 2013 | |
MG01 - Particulars of a mortgage or charge | 15 January 2013 | |
AR01 - Annual Return | 23 April 2012 | |
AA - Annual Accounts | 27 March 2012 | |
AA - Annual Accounts | 04 April 2011 | |
AR01 - Annual Return | 25 March 2011 | |
AR01 - Annual Return | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
AA - Annual Accounts | 31 March 2010 | |
AA - Annual Accounts | 06 May 2009 | |
363a - Annual Return | 03 April 2009 | |
288a - Notice of appointment of directors or secretaries | 01 August 2008 | |
288a - Notice of appointment of directors or secretaries | 01 August 2008 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 19 February 2008 | |
AA - Annual Accounts | 09 May 2007 | |
363a - Annual Return | 16 March 2007 | |
395 - Particulars of a mortgage or charge | 08 November 2006 | |
288b - Notice of resignation of directors or secretaries | 02 June 2006 | |
288a - Notice of appointment of directors or secretaries | 02 June 2006 | |
AA - Annual Accounts | 12 May 2006 | |
395 - Particulars of a mortgage or charge | 11 April 2006 | |
395 - Particulars of a mortgage or charge | 01 April 2006 | |
363a - Annual Return | 31 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 March 2006 | |
287 - Change in situation or address of Registered Office | 01 December 2005 | |
363s - Annual Return | 12 May 2005 | |
CERTNM - Change of name certificate | 23 September 2004 | |
288a - Notice of appointment of directors or secretaries | 18 May 2004 | |
288a - Notice of appointment of directors or secretaries | 18 May 2004 | |
287 - Change in situation or address of Registered Office | 18 May 2004 | |
288b - Notice of resignation of directors or secretaries | 18 May 2004 | |
288b - Notice of resignation of directors or secretaries | 18 May 2004 | |
225 - Change of Accounting Reference Date | 17 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 May 2004 | |
RESOLUTIONS - N/A | 23 March 2004 | |
RESOLUTIONS - N/A | 23 March 2004 | |
RESOLUTIONS - N/A | 23 March 2004 | |
NEWINC - New incorporation documents | 15 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 07 January 2013 | Outstanding |
N/A |
Rent deposit deed | 03 November 2006 | Outstanding |
N/A |
Debenture | 08 April 2006 | Outstanding |
N/A |
Debenture | 24 March 2006 | Outstanding |
N/A |