CLARK DAVISON ASSOCIATES LIMITED

Company Documents

DateDescription
24/12/1924 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/12/1912 December 2019 APPLICATION FOR STRIKING-OFF

View Document

11/07/1911 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

14/12/1714 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM OUTSET HOUSE TURKEY MILL ASHFORD ROAD MAIDSTONE KENT ME14 5PP UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/02/1017 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 196 LOOSE ROAD MAIDSTONE KENT ME15 7UF

View Document

23/02/0923 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: THE WHEEL HOUSE 79 WHEELER STREET MAIDSTONE KENT ME14 2TZ

View Document

21/02/0621 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/02/9925 February 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/02/9820 February 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 S252 DISP LAYING ACC 19/12/86

View Document

10/01/9710 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/02/9625 February 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/03/956 March 1995 DIRECTOR RESIGNED

View Document

06/03/956 March 1995 RETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/03/942 March 1994 REGISTERED OFFICE CHANGED ON 02/03/94

View Document

02/03/942 March 1994 RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS

View Document

11/12/9311 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/11/9315 November 1993 REGISTERED OFFICE CHANGED ON 15/11/93 FROM: 6 CAVENDISH WAY BEARSTED MAIDSTONE KENT ME15 8PW

View Document

16/07/9316 July 1993 REGISTERED OFFICE CHANGED ON 16/07/93 FROM: 22 ST. ANDREW STREET LONDON EC4A 3AN

View Document

15/06/9315 June 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9224 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/02/9221 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9221 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/9221 February 1992 REGISTERED OFFICE CHANGED ON 21/02/92 FROM: 3RD FLOOR 124-130 TABERNACLE ST LONDON EC2A 4SD

View Document

14/02/9214 February 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