BRETT CLARK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/246 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 Compulsory strike-off action has been discontinued

View Document

26/02/2426 February 2024 Confirmation statement made on 2023-11-02 with updates

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

31/01/2431 January 2024 Termination of appointment of Dyer + Co Secretarial Services Ltd as a secretary on 2023-11-01

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-11-02 with updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / BRETT CLARK / 08/12/2016

View Document

26/06/1926 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 DISS40 (DISS40(SOAD))

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/06/188 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / LYNSEY BAILLIE / 10/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/04/1721 April 2017 31/12/16 UNAUDITED ABRIDGED

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / LYNSEY BAILLIE / 04/04/2017

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT CLARK / 04/04/2017

View Document

04/01/174 January 2017 DIRECTOR APPOINTED LYNSEY BAILLIE

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/01/1620 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/06/1517 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

04/02/154 February 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

07/06/137 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/01/133 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

13/04/1213 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

16/01/1216 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM DYER & CO ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE UNITED KINGDOM

View Document

08/12/108 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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