CLIFTON RENOVATIONS LIMITED

Register to unlock more data on OkredoRegister

CLIFTON RENOVATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02127679

Incorporation date

01/05/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor 5 High Street, Westbury-On-Trym, Bristol BS9 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1987)
dot icon26/02/2026
Confirmation statement made on 2026-02-26 with updates
dot icon30/01/2026
Confirmation statement made on 2026-01-30 with updates
dot icon14/01/2026
Confirmation statement made on 2026-01-14 with updates
dot icon03/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon11/06/2025
Registered office address changed from 1a Trymwood Parade Shirehampton Road Bristol BS9 2DP to First Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2025-06-11
dot icon30/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon19/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon13/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon13/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon03/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon15/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon10/08/2020
Registration of charge 021276790017, created on 2020-07-20
dot icon27/07/2020
Satisfaction of charge 14 in full
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with updates
dot icon05/02/2020
Termination of appointment of David John Winstone as a director on 2020-01-31
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon20/12/2018
Confirmation statement made on 2018-04-12 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon02/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon21/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon11/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon07/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon07/01/2015
Registered office address changed from Cotebank Mews 152 Westbury Road Westbury Bristol BS9 3AL to 1a Trymwood Parade Shirehampton Road Bristol BS9 2DP on 2015-01-07
dot icon08/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon04/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon02/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon05/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon02/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon10/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon08/01/2010
Director's details changed for David John Winstone on 2009-12-10
dot icon14/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/12/2008
Return made up to 10/12/08; full list of members
dot icon15/12/2008
Location of register of members
dot icon01/03/2008
Registered office changed on 01/03/2008 from 199 whiteladies road clifton bristol BS8 2SB
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/01/2008
Return made up to 10/12/07; full list of members
dot icon14/09/2007
Registered office changed on 14/09/07 from: 199 whiteladies road clifton bristol BS8 2SB
dot icon14/09/2007
Registered office changed on 14/09/07 from: holton house. 33,West park. Clifton. Bristol. BS8 2LX
dot icon07/02/2007
Return made up to 10/12/06; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/01/2006
Return made up to 10/12/05; full list of members
dot icon06/01/2006
Particulars of mortgage/charge
dot icon05/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/09/2005
Declaration of satisfaction of mortgage/charge
dot icon17/09/2005
Declaration of satisfaction of mortgage/charge
dot icon17/09/2005
Declaration of satisfaction of mortgage/charge
dot icon23/08/2005
Particulars of mortgage/charge
dot icon13/08/2005
Particulars of mortgage/charge
dot icon13/08/2005
Particulars of mortgage/charge
dot icon27/07/2005
Particulars of mortgage/charge
dot icon06/01/2005
Return made up to 10/12/04; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/01/2004
Return made up to 10/12/03; full list of members
dot icon06/09/2003
Particulars of mortgage/charge
dot icon18/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/03/2003
Return made up to 10/12/02; full list of members
dot icon25/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon09/05/2002
Particulars of mortgage/charge
dot icon13/03/2002
Particulars of mortgage/charge
dot icon08/01/2002
Return made up to 10/12/01; full list of members
dot icon19/10/2001
Full accounts made up to 2001-03-31
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon18/12/2000
Return made up to 10/12/00; full list of members
dot icon01/08/2000
Director resigned
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon06/01/2000
Particulars of mortgage/charge
dot icon17/12/1999
Return made up to 10/12/99; full list of members
dot icon22/06/1999
Particulars of mortgage/charge
dot icon22/01/1999
Full accounts made up to 1998-03-31
dot icon14/12/1998
Return made up to 10/12/98; full list of members
dot icon30/12/1997
Full accounts made up to 1997-03-31
dot icon18/12/1997
Return made up to 10/12/97; no change of members
dot icon18/12/1996
Full accounts made up to 1996-03-31
dot icon15/12/1996
Return made up to 10/12/96; no change of members
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon08/12/1995
Return made up to 15/12/95; full list of members
dot icon11/05/1995
Ad 31/03/95--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/12/1994
Return made up to 15/12/94; full list of members
dot icon09/11/1994
Accounts for a small company made up to 1994-03-31
dot icon06/04/1994
Particulars of mortgage/charge
dot icon18/03/1994
New director appointed
dot icon12/01/1994
Return made up to 15/12/93; no change of members
dot icon28/11/1993
Secretary's particulars changed;director's particulars changed
dot icon07/09/1993
Full accounts made up to 1993-03-31
dot icon26/02/1993
Director's particulars changed
dot icon26/02/1993
Return made up to 15/12/92; full list of members
dot icon12/02/1993
Secretary resigned;new secretary appointed;director resigned
dot icon22/10/1992
Full accounts made up to 1992-03-31
dot icon14/07/1992
Registered office changed on 14/07/92 from: 'torinduna' colchester road thorrington colchester essex CO7 8JG
dot icon05/05/1992
Full accounts made up to 1991-03-31
dot icon18/02/1992
Return made up to 15/12/91; no change of members
dot icon04/06/1991
Return made up to 31/12/90; no change of members
dot icon21/12/1990
Full group accounts made up to 1990-03-31
dot icon22/08/1990
Declaration of satisfaction of mortgage/charge
dot icon26/04/1990
Full accounts made up to 1989-03-31
dot icon22/01/1990
Return made up to 15/12/89; full list of members
dot icon03/11/1989
Particulars of mortgage/charge
dot icon25/08/1989
Particulars of mortgage/charge
dot icon13/04/1989
Return made up to 14/10/88; full list of members
dot icon08/11/1988
Declaration of satisfaction of mortgage/charge
dot icon18/10/1988
Full accounts made up to 1988-03-31
dot icon14/09/1988
Particulars of mortgage/charge
dot icon29/06/1988
Resolutions
dot icon29/06/1988
Resolutions
dot icon29/06/1988
£ nc 1000/100000
dot icon31/05/1988
Memorandum and Articles of Association
dot icon27/04/1988
Particulars of mortgage/charge
dot icon18/02/1988
Director's particulars changed
dot icon18/02/1988
Director's particulars changed
dot icon08/07/1987
Particulars of mortgage/charge
dot icon08/07/1987
Particulars of mortgage/charge
dot icon23/06/1987
Director's particulars changed
dot icon19/05/1987
Secretary resigned
dot icon01/05/1987
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIFTON RENOVATIONS LIMITED

CLIFTON RENOVATIONS LIMITED is an(a) Active company incorporated on 01/05/1987 with the registered office located at First Floor 5 High Street, Westbury-On-Trym, Bristol BS9 3BY. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFTON RENOVATIONS LIMITED?

toggle

CLIFTON RENOVATIONS LIMITED is currently Active. It was registered on 01/05/1987 .

Where is CLIFTON RENOVATIONS LIMITED located?

toggle

CLIFTON RENOVATIONS LIMITED is registered at First Floor 5 High Street, Westbury-On-Trym, Bristol BS9 3BY.

What does CLIFTON RENOVATIONS LIMITED do?

toggle

CLIFTON RENOVATIONS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLIFTON RENOVATIONS LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-26 with updates.