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)
30 Jan 2010 CH03 Secretary's details changed for Ms Victoria Rosamond French on 30 January 2010
24 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Apt director 10/09/2009
14 Sep 2009 288a Director appointed mark lawrence
09 Sep 2009 288b Appointment terminated director barry defalco
02 Apr 2009 AA Full accounts made up to 31 December 2008
06 Jan 2009 363a Return made up to 31/12/08; full list of members
07 May 2008 AA Full accounts made up to 31 December 2007
24 Jan 2008 MEM/ARTS Memorandum and Articles of Association
15 Jan 2008 MEM/ARTS Memorandum and Articles of Association
07 Jan 2008 MEM/ARTS Memorandum and Articles of Association
02 Jan 2008 363a Return made up to 31/12/07; full list of members
31 Dec 2007 CERTNM Company name changed A.G. aylward electrical & mechan ical services LIMITED\certificate issued on 31/12/07
16 Aug 2007 288b Secretary resigned
16 Aug 2007 288a New secretary appointed
04 Apr 2007 AA Full accounts made up to 31 December 2006
22 Jan 2007 363s Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
22 May 2006 AA Full accounts made up to 31 December 2005
31 Jan 2006 363s Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
18 Mar 2005 AA Full accounts made up to 31 December 2004
29 Jan 2005 363s Return made up to 31/12/04; full list of members
14 Jun 2004 288b Director resigned
19 May 2004 AA Full accounts made up to 31 December 2003
08 Apr 2004 287 Registered office changed on 08/04/04 from: montagu house, high street, huntingdon, cambs PE29 3NY
07 Apr 2004 288b Director resigned
27 Feb 2004 288a New director appointed