| Date | Description |
| 2025-10-19 |
update robots_txt_status cliftonplastering.co.uk: 404 => 200 |
| 2025-10-19 |
update robots_txt_status www.cliftonplastering.co.uk: 404 => 200 |
| 2025-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/25, WITH UPDATES |
| 2024-12-11 |
update statutory_documents 30/09/24 TOTAL EXEMPTION FULL |
| 2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
| 2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
| 2024-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/24, WITH UPDATES |
| 2024-03-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN MARK CLIFTON / 01/03/2022 |
| 2024-03-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH CLIFTON / 01/03/2022 |
| 2023-11-20 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
| 2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
| 2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
| 2023-03-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN MARK CLIFTON / 20/10/2020 |
| 2023-03-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH CLIFTON / 20/10/2020 |
| 2023-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES |
| 2022-12-07 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
| 2022-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES |
| 2022-03-12 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
| 2021-12-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
| 2021-12-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
| 2021-12-02 |
delete source_ip 78.129.188.100 |
| 2021-12-02 |
insert source_ip 172.67.149.124 |
| 2021-12-02 |
insert source_ip 104.21.47.176 |
| 2021-10-27 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
| 2021-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES |
| 2021-02-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
| 2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
| 2021-01-14 |
delete address Unit 4 Manor Farm
Great North Road
Lower Caldecote
Biggleswade
Bedfordshire
SG18 9BB |
| 2021-01-14 |
insert address Unit 2 Manor Farm
Great North Road
Lower Caldecote
Biggleswade
Bedfordshire
SG18 9BB |
| 2021-01-14 |
update primary_contact Unit 4 Manor Farm
Great North Road
Lower Caldecote
Biggleswade
Bedfordshire
SG18 9BB => Unit 2 Manor Farm
Great North Road
Lower Caldecote
Biggleswade
Bedfordshire
SG18 9BB |
| 2021-01-13 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
| 2020-12-07 |
delete address UNIT 4 MANOR FARM FISHERIES GRETA NORTH ROAD LOWER CALDECOTE BEDFORDSHIRE ENGLAND SG18 9BB |
| 2020-12-07 |
insert address UNIT 2 MANOR FARM FISHERIES GREAT NORTH ROAD LOWER CALDECOTE BEDFORDSHIRE ENGLAND SG18 9BB |
| 2020-12-07 |
update registered_address |
| 2020-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2020 FROM
UNIT 4 MANOR FARM FISHERIES GRETA NORTH ROAD
LOWER CALDECOTE
BEDFORDSHIRE
SG18 9BB
ENGLAND |
| 2020-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK CLIFTON / 20/10/2020 |
| 2020-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
| 2020-03-17 |
update statutory_documents CORPORATE SECRETARY APPOINTED TAYLER BRADSHAW LIMITED |
| 2020-03-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH CLIFTON |
| 2020-01-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
| 2020-01-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
| 2019-12-23 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
| 2019-04-07 |
update account_category null => TOTAL EXEMPTION FULL |
| 2019-04-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
| 2019-04-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
| 2019-03-28 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17 |
| 2019-03-25 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
| 2019-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
| 2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => null |
| 2018-05-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
| 2018-05-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
| 2018-04-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 2018-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
| 2017-05-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
| 2017-05-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
| 2017-04-12 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
| 2017-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
| 2016-12-19 |
delete address UNIT 4, MANOR FARM GREAT NORTH ROAD LOWER CALDECOTE BIGGLESWADE BEDFORDSHIRE ENGLAND SG18 9BB |
| 2016-12-19 |
insert address UNIT 4 MANOR FARM FISHERIES GRETA NORTH ROAD LOWER CALDECOTE BEDFORDSHIRE ENGLAND SG18 9BB |
| 2016-12-19 |
update registered_address |
| 2016-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2016 FROM
UNIT 4, MANOR FARM GREAT NORTH ROAD
LOWER CALDECOTE
BIGGLESWADE
BEDFORDSHIRE
SG18 9BB
ENGLAND |
| 2016-09-19 |
insert general_emails en..@cliftonplastering.co.uk |
| 2016-09-19 |
delete email en..@cliftonplastering.co.uk |
| 2016-09-19 |
delete phone 01462 701352 |
| 2016-09-19 |
delete registration_number 5719942 |
| 2016-09-19 |
insert address Unit 4 Manor Farm
Great North Road
Lower Caldecote
Biggleswade
Bedfordshire
SG18 9BB |
| 2016-09-19 |
insert email en..@cliftonplastering.co.uk |
| 2016-09-19 |
insert fax 01767 313546 |
| 2016-09-19 |
insert index_pages_linkeddomain wirewolfdesigns.com |
| 2016-09-19 |
insert phone 01767 316702 |
| 2016-09-19 |
update founded_year null => 2009 |
| 2016-05-12 |
delete address 7C HIGH STREET LANGFORD BIGGLESWADE BEDFORDSHIRE SG18 9RP |
| 2016-05-12 |
insert address UNIT 4, MANOR FARM GREAT NORTH ROAD LOWER CALDECOTE BIGGLESWADE BEDFORDSHIRE ENGLAND SG18 9BB |
| 2016-05-12 |
update registered_address |
| 2016-05-12 |
update returns_last_madeup_date 2015-03-23 => 2016-03-23 |
| 2016-05-12 |
update returns_next_due_date 2016-04-20 => 2017-04-20 |
| 2016-04-12 |
update statutory_documents 23/03/16 FULL LIST |
| 2016-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2016 FROM
7C HIGH STREET
LANGFORD
BIGGLESWADE
BEDFORDSHIRE
SG18 9RP |
| 2016-01-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
| 2016-01-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
| 2015-12-22 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
| 2015-05-25 |
delete source_ip 94.23.153.12 |
| 2015-05-25 |
insert source_ip 78.129.188.100 |
| 2015-05-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
| 2015-05-07 |
update accounts_next_due_date 2015-07-31 => 2016-06-30 |
| 2015-05-07 |
update returns_last_madeup_date 2014-03-23 => 2015-03-23 |
| 2015-05-07 |
update returns_next_due_date 2015-04-20 => 2016-04-20 |
| 2015-04-09 |
update statutory_documents 23/03/15 FULL LIST |
| 2015-04-07 |
update accounts_next_due_date 2015-06-30 => 2015-07-31 |
| 2015-03-23 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
| 2014-06-07 |
update returns_last_madeup_date 2013-03-23 => 2014-03-23 |
| 2014-06-07 |
update returns_next_due_date 2014-04-20 => 2015-04-20 |
| 2014-05-08 |
update statutory_documents 23/03/14 FULL LIST |
| 2014-04-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
| 2014-04-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
| 2014-03-27 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
| 2013-11-28 |
delete source_ip 79.170.40.224 |
| 2013-11-28 |
insert source_ip 94.23.153.12 |
| 2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
| 2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
| 2013-06-25 |
update returns_last_madeup_date 2012-03-23 => 2013-03-23 |
| 2013-06-25 |
update returns_next_due_date 2013-04-20 => 2014-04-20 |
| 2013-03-25 |
update statutory_documents 23/03/13 FULL LIST |
| 2013-03-15 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
| 2012-04-25 |
update statutory_documents 23/03/12 FULL LIST |
| 2012-04-19 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
| 2011-06-20 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
| 2011-03-29 |
update statutory_documents 23/03/11 FULL LIST |
| 2011-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK CLIFTON / 23/03/2011 |
| 2011-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK CLIFTON / 01/01/2010 |
| 2011-03-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH CLIFTON / 01/01/2010 |
| 2010-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2010 FROM
7C HIGH STREET
LANGFORD
BIGGLESWADE
BEDFORDSHIRE
SG18 9RP |
| 2010-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2010 FROM
45A STATION ROAD, WILLINGTON
BEDFORD
BEDS
MK44 3QL |
| 2010-03-19 |
update statutory_documents 23/02/10 FULL LIST |
| 2010-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK CLIFTON / 23/02/2010 |
| 2010-01-30 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
| 2009-03-19 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
| 2009-03-18 |
update statutory_documents RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
| 2008-03-27 |
update statutory_documents RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
| 2008-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
| 2007-04-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 |
| 2007-04-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/09/06 |
| 2007-03-29 |
update statutory_documents RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
| 2006-04-13 |
update statutory_documents COMPANY NAME CHANGED
CLIFTON PLASTERING CONTRACTORS L
IMITED
CERTIFICATE ISSUED ON 13/04/06 |
| 2006-02-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |