David Clouting Ltd was founded on 27 April 1983 and has its registered office in Essex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. This business has 4 directors listed as Ives, Timothy John, Clouting, Catherine Teresa, Quant, Edward, Clouting, Michael John in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLOUTING, Catherine Teresa | 01 May 2013 | - | 1 |
QUANT, Edward | 01 May 2013 | - | 1 |
CLOUTING, Michael John | N/A | 01 February 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
IVES, Timothy John | 01 July 2015 | - | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 04 August 2020 | |
AA - Annual Accounts | 17 December 2019 | |
CS01 - N/A | 21 August 2019 | |
AA - Annual Accounts | 05 December 2018 | |
CS01 - N/A | 03 September 2018 | |
AA - Annual Accounts | 30 October 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 18 September 2017 | |
PSC04 - N/A | 06 September 2017 | |
CH01 - Change of particulars for director | 06 September 2017 | |
CS01 - N/A | 05 September 2017 | |
CH03 - Change of particulars for secretary | 05 September 2017 | |
CH01 - Change of particulars for director | 05 September 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 September 2017 | |
AA - Annual Accounts | 01 September 2016 | |
CS01 - N/A | 25 August 2016 | |
AR01 - Annual Return | 15 September 2015 | |
AA - Annual Accounts | 24 August 2015 | |
AP01 - Appointment of director | 02 July 2015 | |
TM01 - Termination of appointment of director | 02 July 2015 | |
TM02 - Termination of appointment of secretary | 02 July 2015 | |
AP03 - Appointment of secretary | 02 July 2015 | |
AA - Annual Accounts | 11 January 2015 | |
MR04 - N/A | 17 December 2014 | |
MR04 - N/A | 17 December 2014 | |
MR01 - N/A | 05 December 2014 | |
AR01 - Annual Return | 04 September 2014 | |
AA - Annual Accounts | 03 January 2014 | |
AR01 - Annual Return | 11 September 2013 | |
AP01 - Appointment of director | 03 May 2013 | |
AP01 - Appointment of director | 03 May 2013 | |
AA - Annual Accounts | 05 January 2013 | |
AR01 - Annual Return | 06 September 2012 | |
TM01 - Termination of appointment of director | 03 September 2012 | |
MG01 - Particulars of a mortgage or charge | 01 September 2012 | |
AD01 - Change of registered office address | 11 July 2012 | |
AA - Annual Accounts | 16 December 2011 | |
AR01 - Annual Return | 05 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 November 2010 | |
AA - Annual Accounts | 18 October 2010 | |
AR01 - Annual Return | 05 October 2010 | |
CH01 - Change of particulars for director | 05 October 2010 | |
MG01 - Particulars of a mortgage or charge | 26 August 2010 | |
AA - Annual Accounts | 29 January 2010 | |
TM01 - Termination of appointment of director | 30 November 2009 | |
363a - Annual Return | 02 September 2009 | |
353 - Register of members | 02 September 2009 | |
AA - Annual Accounts | 14 November 2008 | |
363a - Annual Return | 21 August 2008 | |
AA - Annual Accounts | 29 January 2008 | |
363a - Annual Return | 31 August 2007 | |
353 - Register of members | 31 August 2007 | |
288a - Notice of appointment of directors or secretaries | 31 October 2006 | |
AA - Annual Accounts | 15 September 2006 | |
363a - Annual Return | 12 September 2006 | |
AA - Annual Accounts | 25 November 2005 | |
363s - Annual Return | 06 September 2005 | |
AA - Annual Accounts | 05 October 2004 | |
363s - Annual Return | 31 August 2004 | |
AA - Annual Accounts | 25 November 2003 | |
363s - Annual Return | 01 September 2003 | |
395 - Particulars of a mortgage or charge | 18 June 2003 | |
AA - Annual Accounts | 23 December 2002 | |
363s - Annual Return | 09 October 2002 | |
AA - Annual Accounts | 08 January 2002 | |
395 - Particulars of a mortgage or charge | 13 December 2001 | |
363s - Annual Return | 11 September 2001 | |
AA - Annual Accounts | 24 November 2000 | |
363s - Annual Return | 30 August 2000 | |
AA - Annual Accounts | 13 January 2000 | |
363s - Annual Return | 28 September 1999 | |
AA - Annual Accounts | 26 January 1999 | |
363s - Annual Return | 21 August 1998 | |
AA - Annual Accounts | 27 January 1998 | |
363s - Annual Return | 05 September 1997 | |
287 - Change in situation or address of Registered Office | 15 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 1997 | |
AA - Annual Accounts | 17 October 1996 | |
363s - Annual Return | 03 September 1996 | |
395 - Particulars of a mortgage or charge | 27 October 1995 | |
363s - Annual Return | 19 September 1995 | |
AA - Annual Accounts | 13 September 1995 | |
AA - Annual Accounts | 19 December 1994 | |
363s - Annual Return | 19 September 1994 | |
AA - Annual Accounts | 22 December 1993 | |
363s - Annual Return | 21 September 1993 | |
288 - N/A | 01 March 1993 | |
AA - Annual Accounts | 27 January 1993 | |
363s - Annual Return | 24 September 1992 | |
363b - Annual Return | 15 October 1991 | |
363(287) - N/A | 15 October 1991 | |
AA - Annual Accounts | 19 September 1991 | |
363 - Annual Return | 15 November 1990 | |
AA - Annual Accounts | 22 October 1990 | |
287 - Change in situation or address of Registered Office | 28 March 1990 | |
AA - Annual Accounts | 21 September 1989 | |
363 - Annual Return | 21 September 1989 | |
288 - N/A | 19 December 1988 | |
AA - Annual Accounts | 31 October 1988 | |
363 - Annual Return | 31 October 1988 | |
PUC 2 - N/A | 11 August 1988 | |
287 - Change in situation or address of Registered Office | 26 July 1988 | |
288 - N/A | 30 June 1988 | |
288 - N/A | 06 April 1988 | |
395 - Particulars of a mortgage or charge | 04 March 1988 | |
AA - Annual Accounts | 30 July 1987 | |
363 - Annual Return | 30 July 1987 | |
AA - Annual Accounts | 19 December 1986 | |
363 - Annual Return | 19 December 1986 | |
363 - Annual Return | 19 December 1986 | |
CERTNM - Change of name certificate | 12 August 1985 | |
CERTNM - Change of name certificate | 17 July 1985 | |
NEWINC - New incorporation documents | 27 April 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 November 2014 | Outstanding |
N/A |
All assets debenture | 30 August 2012 | Fully Satisfied |
N/A |
Debenture | 23 August 2010 | Outstanding |
N/A |
Debenture | 11 June 2003 | Fully Satisfied |
N/A |
Debenture | 03 December 2001 | Fully Satisfied |
N/A |
Debenture | 25 October 1995 | Fully Satisfied |
N/A |
Debenture | 16 February 1988 | Fully Satisfied |
N/A |