Advanced company searchLink opens in new window

TCLARKE SOUTH WEST LIMITED

Company number 02013973

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)
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
  • GBP 1,100
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