- Company Overview for CLARKE'S ENVIRONMENTAL LIMITED (05895979)
- Filing history for CLARKE'S ENVIRONMENTAL LIMITED (05895979)
- People for CLARKE'S ENVIRONMENTAL LIMITED (05895979)
- Charges for CLARKE'S ENVIRONMENTAL LIMITED (05895979)
- More for CLARKE'S ENVIRONMENTAL LIMITED (05895979)
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
|
|
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
|
|
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
|