About

Registered Number: 04730692
Date of Incorporation: 11/04/2003 (22 years ago)
Company Status: Active
Registered Address: 19 Priors Grange, Salford Priors, Worcestershire, WR11 8XP

 

Clopton Contracts Ltd was registered on 11 April 2003 with its registered office in Worcestershire, it has a status of "Active". The current directors of the organisation are listed as Batchelor, Daniel, Smith, Emma Kate at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATCHELOR, Daniel 11 April 2003 - 1
SMITH, Emma Kate 11 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 01 April 2019
AA - Annual Accounts 14 February 2019
CH01 - Change of particulars for director 10 July 2018
CH03 - Change of particulars for secretary 10 July 2018
CH01 - Change of particulars for director 10 July 2018
PSC04 - N/A 10 July 2018
CH01 - Change of particulars for director 10 July 2018
PSC04 - N/A 10 July 2018
CH01 - Change of particulars for director 10 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 April 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 13 February 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 June 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 14 March 2008
363s - Annual Return 02 May 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 09 May 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 27 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2005
363s - Annual Return 26 April 2004
395 - Particulars of a mortgage or charge 29 May 2003
225 - Change of Accounting Reference Date 06 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2003
287 - Change in situation or address of Registered Office 06 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
NEWINC - New incorporation documents 11 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.