CLARK TIMBER LIMITED
Company Documents
Date | Description |
---|---|
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
15/01/1615 January 2016 | Annual return made up to 24 December 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
05/01/155 January 2015 | Annual return made up to 24 December 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
12/01/1412 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
08/01/148 January 2014 | Annual return made up to 24 December 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
02/01/132 January 2013 | Annual return made up to 24 December 2012 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
14/02/1214 February 2012 | REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 1 GAINSBOROUGH AVENUE MORECAMBE LANCASHIRE LA4 6DT UNITED KINGDOM |
13/02/1213 February 2012 | DIRECTOR APPOINTED CHARLOTTE GISBOURNE |
13/02/1213 February 2012 | APPOINTMENT TERMINATED, DIRECTOR GLENN SHARPLES |
01/02/121 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN IRVING SHARPLES / 30/05/2011 |
01/02/121 February 2012 | Annual return made up to 24 December 2011 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
08/09/118 September 2011 | REGISTERED OFFICE CHANGED ON 08/09/2011 FROM ROOM 304 RIVERWAY HOUSE MORECAMBE ROAD LANCASTER LANCASHIRE LA1 2RX UNITED KINGDOM |
18/02/1118 February 2011 | Annual return made up to 24 December 2010 with full list of shareholders |
17/12/1017 December 2010 | CURREXT FROM 31/12/2010 TO 30/04/2011 |
10/12/1010 December 2010 | DIRECTOR APPOINTED MR GLENN IRVING SHARPLES |
10/12/1010 December 2010 | APPOINTMENT TERMINATED, DIRECTOR GAIL SUMNER |
02/08/102 August 2010 | REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 12 JOHN STREET MARYPORT MARYPORT CA15 6JT UNITED KINGDOM |
02/02/102 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/12/0924 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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