CLARKE CONTROLS & DISTRIBUTION LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
04/03/244 March 2024 | Micro company accounts made up to 2023-10-31 |
25/01/2425 January 2024 | Change of details for Mr Ian Barry Clarke as a person with significant control on 2024-01-22 |
24/01/2424 January 2024 | Change of details for Mrs Mandy Clarke as a person with significant control on 2024-01-22 |
24/01/2424 January 2024 | Registered office address changed from Research House Castle Mill Works Birmingham New Road Dudley West Midlands DY1 4DA to Unit 3 Chancel Place Ham Lane Kingswinford West Midlands DY6 7JR on 2024-01-24 |
24/01/2424 January 2024 | Secretary's details changed for Mandy Clarke on 2024-01-22 |
24/01/2424 January 2024 | Director's details changed for Mrs Mandy Clarke on 2024-01-22 |
24/01/2424 January 2024 | Director's details changed for Mr Ian Barry Clarke on 2024-01-22 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
27/04/2327 April 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-15 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-15 with updates |
29/06/2129 June 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
13/03/1913 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
23/03/1823 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
31/08/1731 August 2017 | PSC'S CHANGE OF PARTICULARS / MR IAN BARRY CLARKE / 02/05/2017 |
23/08/1723 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDY CLARKE |
23/08/1723 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN BARRY CLARKE |
23/08/1723 August 2017 | CESSATION OF IAN BARRY CLARKE AS A PSC |
23/08/1723 August 2017 | PSC'S CHANGE OF PARTICULARS / MRS MANDY CLARKE / 02/05/2017 |
02/05/172 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/05/172 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / MANDY CLARKE / 02/05/2017 |
02/05/172 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY CLARKE / 02/05/2017 |
02/05/172 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BARRY CLARKE / 02/05/2017 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
03/02/163 February 2016 | DIRECTOR APPOINTED MRS MANDY CLARKE |
03/02/163 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/11/155 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/05/1513 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/10/1422 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/10/1315 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
03/03/133 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/10/1222 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/01/1231 January 2012 | 15/11/11 STATEMENT OF CAPITAL GBP 4 |
27/10/1127 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
09/03/119 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/10/1025 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN BARRY CLARKE / 28/10/2009 |
28/10/0928 October 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
12/03/0912 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/10/0821 October 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
12/06/0812 June 2008 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
15/02/0815 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
20/02/0720 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
30/01/0730 January 2007 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
07/03/067 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
09/12/059 December 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
21/04/0521 April 2005 | REGISTERED OFFICE CHANGED ON 21/04/05 FROM: 51 NEW STREET DUDLEY WEST MIDLANDS DY1 1HQ |
16/03/0516 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
21/10/0421 October 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
26/10/0326 October 2003 | SECRETARY RESIGNED |
26/10/0326 October 2003 | NEW SECRETARY APPOINTED |
26/10/0326 October 2003 | NEW DIRECTOR APPOINTED |
26/10/0326 October 2003 | REGISTERED OFFICE CHANGED ON 26/10/03 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX |
26/10/0326 October 2003 | DIRECTOR RESIGNED |
15/10/0315 October 2003 | 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