- Company Overview for H CLARKE & SONS LIMITED (04643501)
- Filing history for H CLARKE & SONS LIMITED (04643501)
- People for H CLARKE & SONS LIMITED (04643501)
- Charges for H CLARKE & SONS LIMITED (04643501)
- More for H CLARKE & SONS LIMITED (04643501)
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) |
---|---|---|---|
20 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
05 Jun 2018 | AP01 | Appointment of Mr Mark Lammey as a director on 1 June 2018 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Aug 2017 | AP03 | Appointment of Mrs Victoria Marie Wilson as a secretary on 9 August 2017 | |
09 Aug 2017 | TM01 | Termination of appointment of Hazel Laura Houston-Clarke as a director on 9 August 2017 | |
09 Aug 2017 | TM02 | Termination of appointment of Hazel Laura Houston-Clarke as a secretary on 9 August 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
26 Sep 2016 | AP01 | Appointment of Mr Ashley Smith as a director on 22 September 2016 | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
21 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
18 Jun 2014 | AP01 | Appointment of Mrs Victoria Marie Wilson as a director | |
18 Jun 2014 | AP01 | Appointment of Mr Barry John Taylor as a director | |
09 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
02 Dec 2013 | AP01 | Appointment of Mrs Hazel Laura Houston-Clarke as a director | |
27 Sep 2013 | AD02 | Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL United Kingdom | |
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Jan 2013 | CH01 | Director's details changed for Mr Richard Peter Clarke on 24 January 2013 | |
24 Jan 2013 | CH03 | Secretary's details changed for Mrs Hazel Laura Houston-Clarke on 24 January 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
11 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 31 August 2012
|