Advanced company searchLink opens in new window

T. CLARKE EAST LIMITED

Company number 01368275

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
30 May 2017 AA Full accounts made up to 31 December 2016
12 May 2017 AP03 Appointment of David James Lanchester as a secretary on 9 May 2017
31 Mar 2017 TM02 Termination of appointment of Alexandra Louise Dent as a secretary on 31 March 2017
06 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
03 Jan 2017 TM01 Termination of appointment of Raymond Leslie White as a director on 23 December 2016
03 Jan 2017 TM01 Termination of appointment of Timothy Spencer Neal as a director on 23 December 2016
21 Dec 2016 SH20 Statement by Directors
21 Dec 2016 SH19 Statement of capital on 21 December 2016
  • GBP 100
21 Dec 2016 CAP-SS Solvency Statement dated 20/12/16
21 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2016 AA Full accounts made up to 31 December 2015
12 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 10,000
04 Jun 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,000
  • ANNOTATION Replacement This document replaces the AR01 registered on 19/03/15 as it was not properly delivered.
04 Jun 2015 AR01 Annual return made up to 31 December 2013 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 31/03/14 as it was not properly delivered.
04 Jun 2015 AR01 Annual return made up to 31 December 2009 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 30/01/10 as it was not properly delivered.
04 Jun 2015 AR01 Annual return made up to 31 December 2012 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 21/01/13 as it was not properly delivered.
04 Jun 2015 AR01 Annual return made up to 31 December 2011 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 31/01/12 as it was not properly delivered.
04 Jun 2015 AR01 Annual return made up to 31 December 2010 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 15/02/11 as it was not properly delivered.
22 Apr 2015 AP03 Appointment of Miss Alexandra Louise Dent as a secretary on 15 April 2015
22 Apr 2015 TM02 Termination of appointment of Martin Walton as a secretary on 15 April 2015
22 Apr 2015 AP01 Appointment of Mr Martin Robert Walton as a director on 15 April 2015
17 Apr 2015 AA Full accounts made up to 31 December 2014
19 Mar 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10,000
  • ANNOTATION Replaced a replacement AR01 was registered on 04/06/15.