Advanced company searchLink opens in new window

R W CLARKE LIMITED

Company number 06883258

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)
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
  • GBP 10
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
  • GBP 10
27 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014