- Company Overview for TCLARKE SOUTH WEST LIMITED (02013973)
- Filing history for TCLARKE SOUTH WEST LIMITED (02013973)
- People for TCLARKE SOUTH WEST LIMITED (02013973)
- Charges for TCLARKE SOUTH WEST LIMITED (02013973)
- Insolvency for TCLARKE SOUTH WEST LIMITED (02013973)
- More for TCLARKE SOUTH WEST LIMITED (02013973)
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) |
---|---|---|---|
14 Aug 2014 | AD03 | Register(s) moved to registered inspection location C/O Tclarke Plc 45 Moorfields London EC2Y 9AE | |
14 Aug 2014 | AD01 | Registered office address changed from 20 20 St Austell Business Park Carclaze St. Austell Cornwall PL25 4FD England to 20 St Austell Business Park Carclaze St Austell Cornwall PL25 4FD on 14 August 2014 | |
14 Aug 2014 | CH01 | Director's details changed for Nigel Brian Stephens on 1 July 2014 | |
14 Aug 2014 | AD02 | Register inspection address has been changed to C/O Tclarke Plc 45 Moorfields London EC2Y 9AE | |
03 Jul 2014 | AD01 | Registered office address changed from Chapel Hill Sticker St Austell Cornwall PL26 7HG on 3 July 2014 | |
03 Jul 2014 | AP01 | Appointment of Mr Robert Faro as a director | |
03 Jul 2014 | TM01 | Termination of appointment of Martyn Waller as a director | |
19 Nov 2013 | TM01 | Termination of appointment of William Donnithorne as a director | |
26 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
01 Aug 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
|
|
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Aug 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
13 Feb 2012 | CH01 | Director's details changed for Mr Mark Lawrence on 12 December 2011 | |
13 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
29 Jul 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
12 Jul 2011 | MISC | Section 519 | |
21 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
25 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
25 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
25 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Aug 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
10 Aug 2010 | CH01 | Director's details changed for Nigel Brian Stephens on 27 July 2010 | |
07 Jul 2010 | AP03 | Appointment of Mr Martin Robert Walton as a secretary | |
07 Jul 2010 | TM02 | Termination of appointment of Victoria French as a secretary | |
04 Jun 2010 | AA | Full accounts made up to 31 December 2009 |