A P CLARKE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Director's details changed for Andrew Philip Clarke on 2025-06-04

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-23 with updates

View Document

04/06/254 June 2025 Registered office address changed from Ivy House Farm Marlesford Road Marlesford Woodbridge Suffolk IP13 0BZ United Kingdom to Sace House Main Road Lower Hacheston Woodbridge Suffolk IP13 0AB on 2025-06-04

View Document

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

View Document

17/07/2417 July 2024 Previous accounting period extended from 2023-10-31 to 2024-04-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-23 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/02/2415 February 2024 Director's details changed for Mr Andrew Phillip Clarke on 2024-02-15

View Document

15/02/2415 February 2024 Change of details for A P Clarke Holdings Ltd as a person with significant control on 2024-02-15

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

13/04/2313 April 2023 Termination of appointment of Charles Kenneth Clarke as a director on 2023-03-29

View Document

13/04/2313 April 2023 Termination of appointment of Susan Clarke as a secretary on 2023-03-29

View Document

13/04/2313 April 2023 Termination of appointment of Edward James Clarke as a director on 2023-03-29

View Document

13/04/2313 April 2023 Director's details changed for Mr Andrew Phillip Clarke on 2023-03-29

View Document

13/04/2313 April 2023 Registered office address changed from Sace House Main Road Lower Hacheston Woodbridge Suffolk IP13 0AB to Ivy House Farm Marlesford Road Marlesford Woodbridge Suffolk IP13 0BZ on 2023-04-13

View Document

11/04/2311 April 2023 Cessation of Susan Clarke as a person with significant control on 2023-03-29

View Document

11/04/2311 April 2023 Notification of A P Clarke Holdings Ltd as a person with significant control on 2023-03-29

View Document

11/04/2311 April 2023 Cessation of Andrew Clarke as a person with significant control on 2023-03-29

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

28/01/2028 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

31/08/1631 August 2016 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

31/08/1631 August 2016 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/09/1512 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/09/1316 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/07/132 July 2013 02/07/13 STATEMENT OF CAPITAL GBP 5

View Document

10/09/1210 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLARKE / 01/01/2010

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/09/117 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLARKE / 23/08/2010

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN CLARKE / 23/08/2010

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM SACE HOUSE MAIN ROAD LOWER HACHESTON WOODBRIDGE SUFFOLK IP13 0AB UNITED KINGDOM

View Document

28/09/1028 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM SACE HOUSE THE GABLES FORE STREET FRAMLINGHAM WOODBRIDGE SUFFOLK IP13 9DF

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 23/08/06; NO CHANGE OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 23/08/05; NO CHANGE OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 REGISTERED OFFICE CHANGED ON 03/09/04 FROM: KENCO DALLINGHOO ROAD WICKHAM MARKET WOODBRIDGE SUFFOLK IP13 0RP

View Document

17/02/0417 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/01/049 January 2004 REGISTERED OFFICE CHANGED ON 09/01/04 FROM: 4 HAYNINGS MILL BADINGHAM ROAD FRAMLINGHAM WOODBRIDGE SUFFOLK IP13 9JU

View Document

04/09/034 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM: 7 LIME CLOSE, WICKHAM MARKET WOODBRIDGE SUFFOLK IP13 0RS

View Document

21/11/0221 November 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03

View Document

25/09/0225 September 2002 S366A DISP HOLDING AGM 05/09/02

View Document

23/08/0223 August 2002 SECRETARY RESIGNED

View Document

23/08/0223 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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