COUNTRY PROJECTS LIMITED

Register to unlock more data on OkredoRegister

COUNTRY PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03237994

Incorporation date

15/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

66a Lilliput Road, Poole BH14 8LACopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1996)
dot icon01/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon11/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon30/05/2024
Micro company accounts made up to 2023-12-31
dot icon03/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon10/08/2023
Micro company accounts made up to 2022-12-31
dot icon12/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon22/09/2022
Director's details changed for Mr Roland Anthony Clapton on 2022-09-20
dot icon22/09/2022
Director's details changed for Mrs Amanda Petula Clapton on 2022-09-20
dot icon22/09/2022
Secretary's details changed for Mr Roland Anthony Clapton on 2022-09-20
dot icon22/09/2022
Change of details for Mr Roland Anthony Clapton as a person with significant control on 2022-09-20
dot icon22/09/2022
Change of details for Mrs Amanda Petula Clapton as a person with significant control on 2022-09-20
dot icon22/09/2022
Registered office address changed from 4 Claver Drive Ascot SL5 7JU England to 66a Lilliput Road Poole BH14 8LA on 2022-09-22
dot icon12/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon07/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/12/2020
Previous accounting period shortened from 2020-11-30 to 2019-12-31
dot icon13/11/2020
Change of details for Mrs Amanda Petula Clapton as a person with significant control on 2020-11-11
dot icon12/11/2020
Secretary's details changed for Mr Roland Anthony Clapton on 2020-11-11
dot icon12/11/2020
Director's details changed for Mr Roland Anthony Clapton on 2020-11-11
dot icon12/11/2020
Director's details changed for Mr Roland Anthony Clapton on 2020-11-11
dot icon12/11/2020
Change of details for Mrs Amanda Petula Clapton as a person with significant control on 2020-11-11
dot icon12/11/2020
Registered office address changed from Avenir Burleigh Road Ascot Berkshire SL5 7PA to 4 Claver Drive Ascot SL5 7JU on 2020-11-12
dot icon05/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon20/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon14/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon06/09/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon29/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon18/01/2018
Total exemption full accounts made up to 2017-11-30
dot icon16/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-11-30
dot icon18/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon03/02/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon07/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon04/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon22/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon22/08/2013
Director's details changed for Mr Roland Anthony Clapton on 2013-08-01
dot icon22/08/2013
Director's details changed for Mrs Amanda Petula Clapton on 2013-08-01
dot icon15/04/2013
Registered office address changed from Westwood Whynstones Road Ascot Berkshire SL5 9HW United Kingdom on 2013-04-15
dot icon24/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon18/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-11-30
dot icon16/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon16/08/2011
Director's details changed for Mrs Amanda Petula Clapton on 2011-08-01
dot icon16/08/2011
Director's details changed for Mr Roland Anthony Clapton on 2011-08-01
dot icon16/08/2011
Secretary's details changed for Mr Roland Anthony Clapton on 2011-08-01
dot icon16/08/2011
Registered office address changed from Camus Hatton Hill Windlesham Surrey GU20 6AD United Kingdom on 2011-08-16
dot icon30/12/2010
Total exemption small company accounts made up to 2010-11-30
dot icon17/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon17/08/2010
Director's details changed for Mrs Amanda Petula Clapton on 2010-08-14
dot icon17/08/2010
Director's details changed for Mr Roland Anthony Clapton on 2010-08-14
dot icon28/01/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/09/2009
Return made up to 15/08/09; full list of members
dot icon17/08/2009
Director's change of particulars / amanda clapton / 14/08/2009
dot icon17/08/2009
Director and secretary's change of particulars / roland clapton / 14/08/2009
dot icon17/08/2009
Location of debenture register
dot icon17/08/2009
Registered office changed on 17/08/2009 from earlywood rise, coronation road south ascot berkshire SL5 9LH
dot icon17/08/2009
Location of register of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-11-30
dot icon15/08/2008
Return made up to 15/08/08; full list of members
dot icon25/04/2008
Director's change of particulars / amanda clapton / 25/04/2008
dot icon25/04/2008
Director and secretary's change of particulars / roland clapton / 25/04/2008
dot icon28/01/2008
Total exemption small company accounts made up to 2007-11-30
dot icon06/09/2007
Return made up to 15/08/07; full list of members
dot icon06/09/2007
Registered office changed on 06/09/07 from: chaceside coronation road ascot berkshire SL5 9LB
dot icon05/09/2007
Location of debenture register
dot icon05/09/2007
Location of register of members
dot icon09/02/2007
Total exemption small company accounts made up to 2006-11-30
dot icon18/08/2006
Return made up to 15/08/06; full list of members
dot icon22/02/2006
Total exemption small company accounts made up to 2005-11-30
dot icon12/09/2005
Return made up to 15/08/05; full list of members
dot icon16/03/2005
Total exemption small company accounts made up to 2004-11-30
dot icon20/09/2004
Return made up to 15/08/04; full list of members
dot icon10/05/2004
Total exemption small company accounts made up to 2003-11-30
dot icon26/08/2003
Return made up to 15/08/03; full list of members
dot icon08/02/2003
Total exemption small company accounts made up to 2002-11-30
dot icon03/10/2002
Return made up to 15/08/02; full list of members
dot icon15/02/2002
Total exemption full accounts made up to 2001-11-30
dot icon15/08/2001
Return made up to 15/08/01; full list of members
dot icon12/04/2001
Accounts for a small company made up to 2000-11-30
dot icon30/10/2000
Accounts for a small company made up to 1999-11-30
dot icon12/09/2000
Return made up to 15/08/00; full list of members
dot icon07/04/2000
Accounts for a small company made up to 1998-11-30
dot icon15/03/2000
Auditor's resignation
dot icon31/01/2000
New director appointed
dot icon21/01/2000
Return made up to 15/08/99; no change of members
dot icon12/11/1998
Full accounts made up to 1997-11-30
dot icon22/09/1998
Director's particulars changed
dot icon24/08/1998
Return made up to 15/08/98; no change of members
dot icon03/12/1997
Accounting reference date extended from 31/08/97 to 30/11/97
dot icon03/12/1997
Return made up to 15/08/97; full list of members
dot icon20/08/1996
New director appointed
dot icon20/08/1996
New secretary appointed
dot icon20/08/1996
Secretary resigned
dot icon20/08/1996
Director resigned
dot icon15/08/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
219.55K
-
0.00
4.41K
-
2022
2
290.36K
-
0.00
-
-
2022
2
290.36K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

290.36K £Ascended32.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clapton, Roland Anthony
Director
13/01/2000 - Present
-
Clapton, Amanda Petula
Director
15/08/1996 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COUNTRY PROJECTS LIMITED

COUNTRY PROJECTS LIMITED is an(a) Active company incorporated on 15/08/1996 with the registered office located at 66a Lilliput Road, Poole BH14 8LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTRY PROJECTS LIMITED?

toggle

COUNTRY PROJECTS LIMITED is currently Active. It was registered on 15/08/1996 .

Where is COUNTRY PROJECTS LIMITED located?

toggle

COUNTRY PROJECTS LIMITED is registered at 66a Lilliput Road, Poole BH14 8LA.

What does COUNTRY PROJECTS LIMITED do?

toggle

COUNTRY PROJECTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does COUNTRY PROJECTS LIMITED have?

toggle

COUNTRY PROJECTS LIMITED had 2 employees in 2022.

What is the latest filing for COUNTRY PROJECTS LIMITED?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-09-30 with no updates.