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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATCHELOR, Daniel | 11 April 2003 | - | 1 |
SMITH, Emma Kate | 11 April 2003 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 May 2003 | Outstanding |
N/A |