C & J CLARK (SENIOR EXECUTIVE) TRUSTEES LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

10/12/2410 December 2024 Accounts for a dormant company made up to 2024-04-05

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

12/12/2312 December 2023 Accounts for a dormant company made up to 2023-04-05

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

20/06/2320 June 2023 Termination of appointment of Robert James Durbin as a secretary on 2023-06-20

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/01/225 January 2022 Accounts for a dormant company made up to 2021-04-05

View Document

07/10/217 October 2021 Appointment of Mr Robert James Durbin as a secretary on 2021-10-07

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

03/04/193 April 2019 ADOPT ARTICLES 05/03/2019

View Document

03/04/193 April 2019 ADOPT ARTICLES 05/03/2019

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED ELIZABETH MOSS

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR NEVILLE GILLIBRAND

View Document

22/12/1822 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C&J CLARK LIMITED

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

16/01/1716 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, SECRETARY PETER DREW

View Document

07/07/167 July 2016 SECRETARY APPOINTED MR GEOFFREY ALEXANDER MCKENZIE

View Document

01/07/161 July 2016 31/05/16 NO MEMBER LIST

View Document

22/06/1522 June 2015 31/05/15 NO MEMBER LIST

View Document

06/06/156 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

16/06/1416 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

02/06/142 June 2014 31/05/14 NO MEMBER LIST

View Document

19/06/1319 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

03/06/133 June 2013 31/05/13 NO MEMBER LIST

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN MALTHOUSE

View Document

07/12/127 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

01/06/121 June 2012 31/05/12 NO MEMBER LIST

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MALTHOUSE / 30/05/2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN NOKES / 04/02/2012

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

08/06/118 June 2011 31/05/11 NO MEMBER LIST

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MRS SUSAN NOKES

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN DOHERTY

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR JUDITH DERBYSHIRE

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

04/06/104 June 2010 31/05/10 NO MEMBER LIST

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ALBERT GEORGE DREW / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES DOHERTY / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ENID DERBYSHIRE / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE GILLIBRAND / 19/01/2010

View Document

07/09/097 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

15/07/0915 July 2009 ANNUAL RETURN MADE UP TO 31/05/09

View Document

18/11/0818 November 2008 ANNUAL RETURN MADE UP TO 31/05/08

View Document

15/10/0815 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

05/02/085 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

14/12/0714 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 40 HIGH STREET STREET SOMERSET BA16 0YA

View Document

31/05/0731 May 2007 ANNUAL RETURN MADE UP TO 31/05/07

View Document

18/12/0618 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

11/07/0611 July 2006 ANNUAL RETURN MADE UP TO 31/05/06

View Document

08/09/058 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 ANNUAL RETURN MADE UP TO 31/05/05

View Document

27/08/0427 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04

View Document

06/07/046 July 2004 ANNUAL RETURN MADE UP TO 31/05/04

View Document

22/09/0322 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

23/05/0323 May 2003 ANNUAL RETURN MADE UP TO 31/05/03

View Document

28/02/0328 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02

View Document

10/06/0210 June 2002 ANNUAL RETURN MADE UP TO 31/05/02

View Document

27/06/0127 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED

View Document

27/06/0127 June 2001 ANNUAL RETURN MADE UP TO 01/06/01

View Document

16/06/0116 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01

View Document

03/08/003 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00

View Document

09/06/009 June 2000 ANNUAL RETURN MADE UP TO 01/06/00

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

20/06/9920 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/99

View Document

07/06/997 June 1999 ANNUAL RETURN MADE UP TO 01/06/99

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/98

View Document

05/06/985 June 1998 ANNUAL RETURN MADE UP TO 01/06/98

View Document

30/06/9730 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/97

View Document

03/06/973 June 1997 ANNUAL RETURN MADE UP TO 01/06/97

View Document

29/09/9629 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/96

View Document

05/07/965 July 1996 NEW DIRECTOR APPOINTED

View Document

01/07/961 July 1996 ANNUAL RETURN MADE UP TO 01/06/96

View Document

23/06/9523 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/95

View Document

07/06/957 June 1995 ANNUAL RETURN MADE UP TO 01/06/95

View Document

12/01/9512 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/94

View Document

24/06/9424 June 1994 ANNUAL RETURN MADE UP TO 01/06/94

View Document

13/03/9413 March 1994 S252 DISP LAYING ACC 06/12/93

View Document

16/02/9416 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/93

View Document

16/02/9416 February 1994 S252 DISP LAYING ACC 06/12/93

View Document

31/10/9331 October 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/10/9331 October 1993 DIRECTOR RESIGNED

View Document

31/10/9331 October 1993 ANNUAL RETURN MADE UP TO 11/06/93

View Document

05/07/935 July 1993 EXEMPTION FROM APPOINTING AUDITORS 15/06/93

View Document

05/01/935 January 1993 NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/9219 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

19/10/9219 October 1992 NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 ALTER MEM AND ARTS 07/10/92

View Document

19/10/9219 October 1992 NEW SECRETARY APPOINTED

View Document

19/10/9219 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 NEW DIRECTOR APPOINTED

View Document

03/09/923 September 1992 COMPANY NAME CHANGED VALIDPROJECT LIMITED CERTIFICATE ISSUED ON 03/09/92

View Document

21/08/9221 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/9221 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/9221 August 1992 REGISTERED OFFICE CHANGED ON 21/08/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

11/06/9211 June 1992 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