CHARK (LEE) CO. LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewAppointment of Mr Michael Leslie Izzard as a director on 2025-06-05

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

05/03/235 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Resolutions

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/03/221 March 2022 Termination of appointment of John Henry Paxton as a director on 2021-12-13

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/03/214 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

17/12/1917 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 26 OSBORNE VIEW ROAD HILL HEAD FAREHAM HAMPSHIRE PO14 3JN

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/04/192 April 2019 SECRETARY APPOINTED MR MICHAEL DONNELLY

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, SECRETARY DAVID NATION

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

20/02/1920 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

27/02/1827 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/01/1821 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DONNELLY / 10/01/2018

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TREVOR RICHES / 06/11/2017

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/04/1621 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

13/04/1613 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/11/1521 November 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD CARTER

View Document

10/04/1510 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

09/04/159 April 2015 17/02/15 STATEMENT OF CAPITAL GBP 6

View Document

04/03/154 March 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR ANTHONY JAMES HOSKINS

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR MICHAEL DONNELLY

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR JOHN HENRY PAXTON

View Document

20/09/1420 September 2014 APPOINTMENT TERMINATED, DIRECTOR DENNIS PINK

View Document

15/04/1415 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCIS GOLDEN, O.B.E.

View Document

15/04/1315 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

04/04/124 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

23/02/1223 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MR ANTHONY BRIAN GREEN

View Document

29/03/1129 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

01/03/111 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS PINK / 23/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCIS STCLAIR GOLDEN, O.B.E. / 23/03/2010

View Document

13/04/1013 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TREVOR RICHES / 23/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOCKE NATION / 23/03/2010

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK AUGER

View Document

09/04/099 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS GOLDEN / 01/04/2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/06/036 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/04/0311 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/04/0117 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/04/9918 April 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/04/9818 April 1998 RETURN MADE UP TO 23/03/98; CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 REGISTERED OFFICE CHANGED ON 21/10/97 FROM: 35 OLD STREET HILL HEAD NR. FAREHAM HANTS PO14 3HS

View Document

30/07/9730 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/978 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/978 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

08/07/978 July 1997 ALTER MEM AND ARTS 25/06/97

View Document

03/07/973 July 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

22/04/9622 April 1996 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 DIRECTOR RESIGNED

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

27/06/9527 June 1995 DIRECTOR RESIGNED

View Document

03/04/953 April 1995 RETURN MADE UP TO 23/03/95; NO CHANGE OF MEMBERS

View Document

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

05/05/945 May 1994 RETURN MADE UP TO 23/03/94; NO CHANGE OF MEMBERS

View Document

02/06/932 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

25/04/9325 April 1993 RETURN MADE UP TO 23/03/93; FULL LIST OF MEMBERS

View Document

12/06/9212 June 1992 DIRECTOR RESIGNED

View Document

12/06/9212 June 1992 DIRECTOR RESIGNED

View Document

12/06/9212 June 1992 NEW DIRECTOR APPOINTED

View Document

12/06/9212 June 1992 NEW DIRECTOR APPOINTED

View Document

12/06/9212 June 1992 DIRECTOR RESIGNED

View Document

12/06/9212 June 1992 NEW DIRECTOR APPOINTED

View Document

12/06/9212 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/9212 June 1992 REGISTERED OFFICE CHANGED ON 12/06/92 FROM: BEECHERS PEAK DRIVE FAREHAM HANTS PO14 1RL

View Document

28/05/9228 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

19/05/9219 May 1992 RETURN MADE UP TO 23/03/92; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED

View Document

12/07/9112 July 1991 RETURN MADE UP TO 12/04/91; FULL LIST OF MEMBERS

View Document

15/05/9115 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

04/04/904 April 1990 RETURN MADE UP TO 23/03/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

03/05/893 May 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

19/05/8819 May 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

29/06/8729 June 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

24/04/8724 April 1987 RETURN MADE UP TO 24/04/87; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company