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)
19 Mar 2015 CH03 Secretary's details changed for Mr Martin Walton on 1 March 2015
15 Aug 2014 AA Full accounts made up to 31 December 2013
31 Mar 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10,000
  • ANNOTATION Replaced a replacement AR01 was registered on 04/06/15.
31 Mar 2014 AD03 Register(s) moved to registered inspection location
31 Mar 2014 AD02 Register inspection address has been changed
26 Sep 2013 AA Full accounts made up to 31 December 2012
30 Jul 2013 TM01 Termination of appointment of Richard Edwards as a director
04 Mar 2013 TM01 Termination of appointment of Simon Stevens as a director
21 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 04/06/15.
19 Sep 2012 AA Full accounts made up to 31 December 2011
31 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 04/06/15.
13 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
21 Jun 2011 AUD Auditor's resignation
22 Mar 2011 AA Full accounts made up to 31 December 2010
15 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 04/06/15.
13 Jan 2011 AP01 Appointment of Mr Richard Michael Edwards as a director
13 Jan 2011 AP01 Appointment of Mr Simon John Stevens as a director
04 Jan 2011 CERTNM Company name changed aylward ems LIMITED\certificate issued on 04/01/11
  • RES15 ‐ Change company name resolution on 2011-01-04
  • NM01 ‐ Change of name by resolution
04 Oct 2010 AP03 Appointment of Mr Martin Walton as a secretary
04 Oct 2010 TM02 Termination of appointment of Victoria French as a secretary
14 Jun 2010 AA Full accounts made up to 31 December 2009
30 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 04/06/15.
30 Jan 2010 CH01 Director's details changed for Raymond Leslie White on 30 January 2010
30 Jan 2010 CH01 Director's details changed for Mr Mark Lawrence on 30 January 2010
30 Jan 2010 CH01 Director's details changed for Timothy Spencer Neal on 30 January 2010