CLARK WRIGHT LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Appointment of Mr Gary James Hammatt as a director on 2025-05-14 |
26/03/2526 March 2025 | Micro company accounts made up to 2024-06-30 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-25 with no updates |
25/03/2525 March 2025 | Termination of appointment of Sharon Jane Hammatt as a director on 2025-03-14 |
15/03/2515 March 2025 | Cessation of Sharon Jane Hammatt as a person with significant control on 2025-03-14 |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-27 with updates |
01/08/241 August 2024 | Director's details changed for Mrs Sharon Jane Hammatt on 2024-05-01 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Micro company accounts made up to 2023-06-30 |
13/01/2413 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/03/231 March 2023 | Micro company accounts made up to 2022-06-30 |
14/01/2314 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/01/2215 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/03/2112 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
17/01/2117 January 2021 | CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES |
29/10/2029 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON JANE HAMMATT / 31/08/2020 |
29/10/2029 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE ELIZABETH BURTON / 01/01/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
26/01/2026 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
13/01/1913 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
17/05/1817 May 2018 | REGISTERED OFFICE CHANGED ON 17/05/2018 FROM THE OLD BAKERY 49 POST STREET GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2AQ |
14/01/1814 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
08/01/188 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/01/1614 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
15/04/1515 April 2015 | CURREXT FROM 31/01/2015 TO 30/06/2015 |
10/01/1510 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
10/01/1410 January 2014 | 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