Founded in 2006, Round Clock Ltd are based in Minehead, it's status at Companies House is "Active". The current directors of Round Clock Ltd are listed as Cliff, Sarah Jane, Mccloud, Lewis Allan in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCLOUD, Lewis Allan | 02 November 2018 | 07 April 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLIFF, Sarah Jane | 02 November 2018 | 18 March 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 April 2020 | |
TM01 - Termination of appointment of director | 10 April 2020 | |
AP01 - Appointment of director | 08 April 2020 | |
AA - Annual Accounts | 28 January 2020 | |
CH01 - Change of particulars for director | 27 March 2019 | |
CH01 - Change of particulars for director | 19 March 2019 | |
TM02 - Termination of appointment of secretary | 18 March 2019 | |
CS01 - N/A | 25 February 2019 | |
AP03 - Appointment of secretary | 18 December 2018 | |
AD01 - Change of registered office address | 18 December 2018 | |
AP01 - Appointment of director | 05 December 2018 | |
TM02 - Termination of appointment of secretary | 08 November 2018 | |
AD01 - Change of registered office address | 08 November 2018 | |
TM01 - Termination of appointment of director | 08 November 2018 | |
TM01 - Termination of appointment of director | 08 November 2018 | |
TM01 - Termination of appointment of director | 08 November 2018 | |
TM01 - Termination of appointment of director | 08 November 2018 | |
MR01 - N/A | 07 November 2018 | |
MR01 - N/A | 07 November 2018 | |
AA - Annual Accounts | 18 September 2018 | |
CS01 - N/A | 24 January 2018 | |
MR04 - N/A | 22 September 2017 | |
AA - Annual Accounts | 21 September 2017 | |
CS01 - N/A | 27 January 2017 | |
MR04 - N/A | 30 September 2016 | |
AA - Annual Accounts | 16 September 2016 | |
AR01 - Annual Return | 28 January 2016 | |
AA - Annual Accounts | 10 November 2015 | |
AR01 - Annual Return | 28 January 2015 | |
AA - Annual Accounts | 16 January 2015 | |
AR01 - Annual Return | 24 January 2014 | |
AA - Annual Accounts | 10 October 2013 | |
AR01 - Annual Return | 29 January 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 06 February 2012 | |
AA - Annual Accounts | 11 January 2012 | |
AR01 - Annual Return | 31 January 2011 | |
AA - Annual Accounts | 13 January 2011 | |
AR01 - Annual Return | 08 February 2010 | |
AAMD - Amended Accounts | 15 September 2009 | |
AA - Annual Accounts | 10 August 2009 | |
225 - Change of Accounting Reference Date | 02 July 2009 | |
287 - Change in situation or address of Registered Office | 16 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 June 2009 | |
288a - Notice of appointment of directors or secretaries | 29 May 2009 | |
288a - Notice of appointment of directors or secretaries | 29 May 2009 | |
288a - Notice of appointment of directors or secretaries | 29 May 2009 | |
288a - Notice of appointment of directors or secretaries | 29 May 2009 | |
288b - Notice of resignation of directors or secretaries | 29 May 2009 | |
288b - Notice of resignation of directors or secretaries | 29 May 2009 | |
395 - Particulars of a mortgage or charge | 23 May 2009 | |
395 - Particulars of a mortgage or charge | 23 May 2009 | |
363a - Annual Return | 20 February 2009 | |
AA - Annual Accounts | 03 October 2008 | |
363a - Annual Return | 07 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 March 2008 | |
AA - Annual Accounts | 01 October 2007 | |
225 - Change of Accounting Reference Date | 28 September 2007 | |
395 - Particulars of a mortgage or charge | 23 June 2007 | |
395 - Particulars of a mortgage or charge | 23 June 2007 | |
395 - Particulars of a mortgage or charge | 30 May 2007 | |
SA - Shares agreement | 24 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 May 2007 | |
363a - Annual Return | 19 February 2007 | |
RESOLUTIONS - N/A | 24 March 2006 | |
RESOLUTIONS - N/A | 24 March 2006 | |
MEM/ARTS - N/A | 24 March 2006 | |
123 - Notice of increase in nominal capital | 24 March 2006 | |
288a - Notice of appointment of directors or secretaries | 24 March 2006 | |
288a - Notice of appointment of directors or secretaries | 24 March 2006 | |
288b - Notice of resignation of directors or secretaries | 24 March 2006 | |
288b - Notice of resignation of directors or secretaries | 24 March 2006 | |
287 - Change in situation or address of Registered Office | 24 March 2006 | |
NEWINC - New incorporation documents | 23 January 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 November 2018 | Outstanding |
N/A |
A registered charge | 02 November 2018 | Outstanding |
N/A |
Debenture | 21 May 2009 | Fully Satisfied |
N/A |
Legal mortgage | 21 May 2009 | Fully Satisfied |
N/A |
Legal charge | 22 June 2007 | Fully Satisfied |
N/A |
Second legal charge | 22 June 2007 | Fully Satisfied |
N/A |
Debenture | 23 May 2007 | Fully Satisfied |
N/A |