BRETT CLARK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/11/246 November 2024 | Confirmation statement made on 2024-11-02 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
27/02/2427 February 2024 | Compulsory strike-off action has been discontinued |
27/02/2427 February 2024 | Compulsory strike-off action has been discontinued |
26/02/2426 February 2024 | Confirmation statement made on 2023-11-02 with updates |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
31/01/2431 January 2024 | Termination of appointment of Dyer + Co Secretarial Services Ltd as a secretary on 2023-11-01 |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Confirmation statement made on 2022-11-02 with updates |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/11/212 November 2021 | Confirmation statement made on 2021-11-02 with updates |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/09/2022 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES |
09/12/199 December 2019 | PSC'S CHANGE OF PARTICULARS / BRETT CLARK / 08/12/2016 |
26/06/1926 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/02/1927 February 2019 | DISS40 (DISS40(SOAD)) |
26/02/1926 February 2019 | FIRST GAZETTE |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/06/188 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
10/01/1810 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / LYNSEY BAILLIE / 10/01/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/04/1721 April 2017 | 31/12/16 UNAUDITED ABRIDGED |
04/04/174 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / LYNSEY BAILLIE / 04/04/2017 |
04/04/174 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT CLARK / 04/04/2017 |
04/01/174 January 2017 | DIRECTOR APPOINTED LYNSEY BAILLIE |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/01/1620 January 2016 | Annual return made up to 8 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/06/1517 June 2015 | 31/12/14 TOTAL EXEMPTION FULL |
04/02/154 February 2015 | Annual return made up to 8 December 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
17/12/1317 December 2013 | Annual return made up to 8 December 2013 with full list of shareholders |
07/06/137 June 2013 | 31/12/12 TOTAL EXEMPTION FULL |
03/01/133 January 2013 | Annual return made up to 8 December 2012 with full list of shareholders |
13/04/1213 April 2012 | 31/12/11 TOTAL EXEMPTION FULL |
16/01/1216 January 2012 | Annual return made up to 8 December 2011 with full list of shareholders |
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 |
08/12/108 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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