CHRIS CLARKE STONEMASONS & BUILDERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/05/2518 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
16/05/2516 May 2025 | Micro company accounts made up to 2024-03-31 |
11/05/2511 May 2025 | Micro company accounts made up to 2023-03-31 |
19/04/2519 April 2025 | Compulsory strike-off action has been discontinued |
19/04/2519 April 2025 | Compulsory strike-off action has been discontinued |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
06/05/246 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
01/05/231 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Micro company accounts made up to 2022-03-31 |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-26 with no updates |
24/01/2224 January 2022 | Micro company accounts made up to 2021-03-31 |
02/08/212 August 2021 | Termination of appointment of Kimberley Anne Clarke as a secretary on 2021-07-20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/06/2018 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CLARKE / 18/06/2020 |
18/06/2018 June 2020 | SECRETARY'S CHANGE OF PARTICULARS / KIMBERLEY ANNE CLARKE / 18/06/2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
05/04/205 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
06/12/196 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/03/1518 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/03/1417 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
04/04/134 April 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/03/1215 March 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
16/02/1216 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
16/03/1116 March 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CLARKE / 01/11/2009 |
01/04/101 April 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
27/11/0927 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/03/0817 March 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/04/0723 April 2007 | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/04/0612 April 2006 | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/03/0524 March 2005 | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS |
18/01/0518 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
05/03/045 March 2004 | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS |
26/01/0426 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
22/01/0422 January 2004 | REGISTERED OFFICE CHANGED ON 22/01/04 FROM: 6 ROSEMOUNT WESTERWOOD CUMBERNAULD G68 0HL |
11/04/0311 April 2003 | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS |
23/05/0223 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
03/05/023 May 2002 | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS |
14/05/0114 May 2001 | NEW SECRETARY APPOINTED |
14/05/0114 May 2001 | SECRETARY RESIGNED |
14/05/0114 May 2001 | NEW SECRETARY APPOINTED |
19/04/0119 April 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/04/0110 April 2001 | DIRECTOR RESIGNED |
10/04/0110 April 2001 | SECRETARY RESIGNED |
06/04/016 April 2001 | REGISTERED OFFICE CHANGED ON 06/04/01 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN |
06/04/016 April 2001 | COMPANY NAME CHANGED PLANTBYTE LIMITED CERTIFICATE ISSUED ON 06/04/01 |
06/04/016 April 2001 | NEW DIRECTOR APPOINTED |
06/04/016 April 2001 | NEW SECRETARY APPOINTED |
14/03/0114 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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