Advanced company searchLink opens in new window

H CLARKE & SONS LIMITED

Company number 04643501

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)
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
  • GBP 12
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
  • GBP 12
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
  • GBP 12
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
  • GBP 12