About

Registered Number: 03628092
Date of Incorporation: 08/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Windover House, St Ann Street, Salisbury, SP1 2DR

 

Based in Salisbury, Clown About Ltd was registered on 08 September 1998. We don't know the number of employees at the organisation. Coward, David John is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWARD, David John 08 September 1998 20 December 1998 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 31 October 2019
MR01 - N/A 16 September 2019
CS01 - N/A 06 September 2019
MR01 - N/A 05 June 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 26 September 2017
MR04 - N/A 01 September 2017
AA - Annual Accounts 27 October 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 24 September 2015
MR04 - N/A 27 August 2015
MR01 - N/A 18 August 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 22 October 2012
CH01 - Change of particulars for director 22 October 2012
CH01 - Change of particulars for director 22 October 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 20 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 June 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 29 October 2010
AA - Annual Accounts 30 November 2009
AR01 - Annual Return 20 November 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 18 September 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 23 October 2007
395 - Particulars of a mortgage or charge 26 April 2007
363a - Annual Return 06 November 2006
395 - Particulars of a mortgage or charge 06 October 2006
AA - Annual Accounts 13 September 2006
395 - Particulars of a mortgage or charge 08 September 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
AA - Annual Accounts 23 November 2005
363a - Annual Return 14 September 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 07 December 2004
AA - Annual Accounts 27 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2003
363s - Annual Return 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
395 - Particulars of a mortgage or charge 12 June 2003
395 - Particulars of a mortgage or charge 28 May 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 15 October 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 03 October 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 23 May 2000
363s - Annual Return 23 September 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
225 - Change of Accounting Reference Date 23 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
287 - Change in situation or address of Registered Office 16 September 1998
NEWINC - New incorporation documents 08 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 September 2019 Outstanding

N/A

A registered charge 31 May 2019 Outstanding

N/A

A registered charge 10 August 2015 Outstanding

N/A

Mortgage 18 April 2007 Fully Satisfied

N/A

Mortgage 27 September 2006 Fully Satisfied

N/A

Debenture 04 September 2006 Outstanding

N/A

Legal charge 29 May 2003 Fully Satisfied

N/A

Guarantee & debenture 22 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.