- Company Overview for NORMAN CLARK (GUNSMITHS) LIMITED (05409156)
- Filing history for NORMAN CLARK (GUNSMITHS) LIMITED (05409156)
- People for NORMAN CLARK (GUNSMITHS) LIMITED (05409156)
- Charges for NORMAN CLARK (GUNSMITHS) LIMITED (05409156)
- More for NORMAN CLARK (GUNSMITHS) LIMITED (05409156)
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) |
---|---|---|---|
04 Jan 2019 | AD01 | Registered office address changed from 4 Daventry Road Dunchurch Rugby Warwickshire CV22 6NS to 44-46 Regent Street Rugby CV21 2PS on 4 January 2019 | |
16 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
02 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
04 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
27 Mar 2013 | CH01 | Director's details changed for Andre Lesley Clark on 23 March 2013 | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
27 Mar 2012 | CH03 | Secretary's details changed for Andrea Lesley Clark on 23 March 2012 | |
27 Mar 2012 | CH01 | Director's details changed for Andre Lesley Clark on 23 March 2012 | |
27 Mar 2012 | CH01 | Director's details changed for Norman Clark on 23 March 2012 | |
11 Jan 2012 | AP01 | Appointment of Andre Lesley Clark as a director | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Dec 2011 | AD01 | Registered office address changed from 106-108 Park Road Rugby Warwickshire CV21 2QX United Kingdom on 19 December 2011 | |
07 Nov 2011 | AD01 | Registered office address changed from 4 Daventry Road Dunchurch Rugby Warwickshire CV22 6NS United Kingdom on 7 November 2011 | |
19 Oct 2011 | AD01 | Registered office address changed from 106-108 Park Road Rugby CV21 2QX England on 19 October 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders |