Advanced company searchLink opens in new window

CLARKE'S ENVIRONMENTAL LIMITED

Company number 05895979

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)
01 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
15 Jan 2018 TM01 Termination of appointment of Stephen Mooney as a director on 12 January 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Nov 2017 AP01 Appointment of Mr Stephen Mooney as a director on 15 November 2017
17 Nov 2017 AP01 Appointment of Mr Michael Philip Mcgurk as a director on 15 November 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
08 Sep 2016 TM01 Termination of appointment of Daniel John George Francis as a director on 8 September 2016
26 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
07 Jan 2016 TM01 Termination of appointment of Graham Robert Patterson as a director on 7 January 2016
07 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10
03 Aug 2015 AP01 Appointment of Mr Graham Robert Patterson as a director on 1 August 2015
22 Jul 2015 AA01 Previous accounting period shortened from 31 August 2015 to 31 March 2015
01 Apr 2015 AP01 Appointment of Mr Daniel John George Francis as a director on 1 April 2015
27 Feb 2015 AP01 Appointment of Mrs Victoria Marie Wilson as a director on 27 February 2015
02 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
04 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10
04 Aug 2014 AD04 Register(s) moved to registered office address 2 Moxon Court, Thurston Road Northallerton North Yorkshire DL6 2NG
08 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
27 Sep 2013 AD02 Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL
05 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05