About

Registered Number: 03513923
Date of Incorporation: 19/02/1998 (27 years and 1 month ago)
Company Status: Active
Registered Address: 38 Milford Road, Lymington, Hampshire, SO41 8DW

 

Clockwork Yellow Dry Cleaners of Distinction Ltd was founded on 19 February 1998, it's status is listed as "Active". This business has 3 directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINGSLEY, Amanda 14 June 2006 - 1
KINGSLEY, Joss Craig 19 February 1998 14 June 2006 1
Secretary Name Appointed Resigned Total Appointments
PAYNE, Seth Adam 19 February 1998 28 November 2012 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 01 March 2019
CH01 - Change of particulars for director 01 March 2019
PSC04 - N/A 01 March 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 10 October 2017
MR01 - N/A 29 September 2017
MR01 - N/A 03 March 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 03 October 2016
CH01 - Change of particulars for director 02 September 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 27 November 2014
AD01 - Change of registered office address 27 March 2014
AD01 - Change of registered office address 27 March 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 21 August 2013
MG01 - Particulars of a mortgage or charge 27 March 2013
AR01 - Annual Return 08 March 2013
TM02 - Termination of appointment of secretary 30 November 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 30 April 2010
CH03 - Change of particulars for secretary 30 April 2010
CH01 - Change of particulars for director 30 April 2010
287 - Change in situation or address of Registered Office 07 August 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
AA - Annual Accounts 29 August 2007
363s - Annual Return 23 March 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
AA - Annual Accounts 15 November 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 25 February 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 01 March 2004
AAMD - Amended Accounts 18 February 2004
AAMD - Amended Accounts 18 February 2004
AA - Annual Accounts 20 May 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 28 February 2003
363s - Annual Return 09 March 2002
AA - Annual Accounts 15 November 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 18 July 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 05 July 1999
363s - Annual Return 24 March 1999
225 - Change of Accounting Reference Date 21 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
NEWINC - New incorporation documents 19 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2017 Outstanding

N/A

A registered charge 02 March 2017 Outstanding

N/A

Legal charge 19 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.