CHRISTOPHER CLARK WORKSHOPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

31/01/2531 January 2025 Satisfaction of charge 032676140004 in full

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

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

View Accounts

05/04/245 April 2024 Satisfaction of charge 1 in full

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

24/10/2224 October 2022 Change of details for Mr Thomas Averell Clark as a person with significant control on 2022-09-05

View Document

24/10/2224 October 2022 Director's details changed for Mr Thomas Averell Clark on 2022-09-05

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

25/10/2125 October 2021 Cessation of Alice Mary Rose Clark as a person with significant control on 2021-10-25

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

15/05/1915 May 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM CROW HALL FARM OFFICE DENVER DOWNHAM MARKET NORFOLK PE38 0DG

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/10/1526 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/10/1325 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032676140004

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/11/126 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

17/07/1217 July 2012 PREVEXT FROM 20/11/2011 TO 30/04/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/11/1117 November 2011 Annual accounts small company total exemption made up to 20 November 2010

View Document

08/11/118 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

17/08/1117 August 2011 PREVSHO FROM 30/04/2011 TO 20/11/2010

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY ALICE CLARK

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALICE CLARK

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/12/101 December 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/11/0928 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CLARK / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALICE CLARK / 27/11/2009

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

25/10/0825 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/11/0423 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/11/0311 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 NC INC ALREADY ADJUSTED 17/04/02

View Document

29/04/0229 April 2002 £ NC 1000/251000 17/04

View Document

02/01/022 January 2002 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

11/02/0011 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/003 February 2000 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

31/01/9931 January 1999 RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 30/04/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

04/07/974 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9618 December 1996 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 31/05/97

View Document

12/12/9612 December 1996 S252 DISP LAYING ACC 05/12/96

View Document

12/12/9612 December 1996 S366A DISP HOLDING AGM 05/12/96

View Document

12/12/9612 December 1996 S386 DISP APP AUDS 05/12/96

View Document

27/10/9627 October 1996 SECRETARY RESIGNED

View Document

23/10/9623 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information