- Company Overview for R W CLARKE LIMITED (06883258)
- Filing history for R W CLARKE LIMITED (06883258)
- People for R W CLARKE LIMITED (06883258)
- More for R W CLARKE LIMITED (06883258)
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) |
---|---|---|---|
19 Nov 2019 | AA01 | Previous accounting period extended from 30 April 2019 to 30 June 2019 | |
17 Sep 2019 | AD01 | Registered office address changed from The Senate 3rd Floor Southernhay Gardens Exeter Devon EX7 0FN England to The Senate, 3rd Floor Southernhay Gardens Exeter Devon EX1 1UG on 17 September 2019 | |
22 Jul 2019 | AD01 | Registered office address changed from Old Orchard Shillingford Abbot Exeter EX2 9QF England to The Senate 3rd Floor Southernhay Gardens Exeter Devon EX7 0FN on 22 July 2019 | |
22 Jul 2019 | AP01 | Appointment of Mr Shaun May as a director on 18 July 2019 | |
22 Jul 2019 | AP01 | Appointment of Mr Abouzar Jahanshahi as a director on 18 July 2019 | |
22 Jul 2019 | AP01 | Appointment of Mr Roger James Tice as a director on 18 July 2019 | |
22 Jul 2019 | TM01 | Termination of appointment of Robert William Clarke as a director on 18 July 2019 | |
22 Jul 2019 | PSC02 | Notification of Richter Associates (Exeter) Limited as a person with significant control on 18 July 2019 | |
22 Jul 2019 | PSC07 | Cessation of Robert William Clarke as a person with significant control on 18 July 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 21 April 2019 with no updates | |
04 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
28 Aug 2018 | AD01 | Registered office address changed from Old Orchard Shillingford Abbot Exeter EX2 9QF England to Old Orchard Shillingford Abbot Exeter EX2 9QF on 28 August 2018 | |
14 Aug 2018 | AD01 | Registered office address changed from 9 st Lukes View Countess Wear Road, Exeter Devon EX2 6DG England to Old Orchard Shillingford Abbot Exeter EX2 9QF on 14 August 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 21 April 2018 with no updates | |
27 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
18 Jul 2017 | AD01 | Registered office address changed from 9 st Lukes View Countess Wear Road, Exeter Devon EX2 6DG England to 9 st Lukes View Countess Wear Road, Exeter Devon EX2 6DG on 18 July 2017 | |
18 Jul 2017 | AD01 | Registered office address changed from 9 st Lukes View Countess Wear Road Exeter Devon EX2 6DG England to 9 st Lukes View Countess Wear Road, Exeter Devon EX2 6DG on 18 July 2017 | |
17 Jul 2017 | CH01 | Director's details changed for Mr Robert William Clarke on 17 July 2017 | |
19 May 2017 | AD01 | Registered office address changed from The Lodge Saville Heath Manor Heath Road Halifax HX3 0BG to 9 st Lukes View Countess Wear Road Exeter Devon EX2 6DG on 19 May 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
30 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 |