CLARKE & EPPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Cessation of Adrian James Michael Betts as a person with significant control on 2022-09-29

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Termination of appointment of Adrian James Michael Betts as a director on 2022-09-29

View Document

20/12/2220 December 2022 Appointment of Frederick Peter Idenden Betts as a director on 2022-09-29

View Document

20/12/2220 December 2022 Appointment of William George Patrick Betts as a director on 2022-09-29

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 004138500006

View Document

30/08/1830 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 004138500004

View Document

30/08/1830 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 004138500005

View Document

27/06/1827 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004138500003

View Document

27/06/1827 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA HELEN MARY BETTS / 09/09/2014

View Document

15/04/1515 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JAMES MICHAEL BETTS / 31/10/2014

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 004138500003

View Document

25/03/1425 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 1 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU ENGLAND

View Document

03/04/133 April 2013 Annual return made up to 21 March 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

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH CHARLES IDENDEN BETTS / 10/09/2012

View Document

24/04/1224 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM TROTTENDEN LIDWELLS LANE GOUDHURST CRANBROOK KENT TN17 1ES

View Document

14/04/0914 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/12/0720 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: 36 ALBION PLACE MAIDSTONE KENT ME14 5DZ

View Document

30/03/0530 March 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/04/0423 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 SECRETARY RESIGNED

View Document

09/09/999 September 1999 NEW SECRETARY APPOINTED

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

11/03/9811 March 1998 RETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

04/04/974 April 1997 RETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

24/05/9624 May 1996 REGISTERED OFFICE CHANGED ON 24/05/96 FROM: EVEREST HOUSE 48,CHURCH STREET MAIDSTONE KENT ME14 1DS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

14/03/9614 March 1996 RETURN MADE UP TO 06/03/96; NO CHANGE OF MEMBERS

View Document

17/03/9517 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

10/03/9510 March 1995 RETURN MADE UP TO 06/03/95; NO CHANGE OF MEMBERS

View Document

15/12/9415 December 1994 ALTER MEM AND ARTS 30/11/94

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

15/03/9415 March 1994 RETURN MADE UP TO 06/03/94; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

12/03/9312 March 1993 RETURN MADE UP TO 06/03/93; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

14/04/9214 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9231 March 1992 RETURN MADE UP TO 06/03/92; NO CHANGE OF MEMBERS

View Document

15/03/9115 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

15/03/9115 March 1991 RETURN MADE UP TO 06/03/91; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/901 June 1990 RETURN MADE UP TO 24/05/90; FULL LIST OF MEMBERS

View Document

01/06/901 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

03/01/903 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/12/8913 December 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/8913 December 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/896 December 1989 REGISTERED OFFICE CHANGED ON 06/12/89 FROM: 29 WELL ROAD MAIDSTONE KENT ME14 1XL

View Document

01/08/891 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/8920 March 1989 RETURN MADE UP TO 23/02/89; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

11/03/8811 March 1988 RETURN MADE UP TO 23/02/88; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

16/05/8716 May 1987 REGISTERED OFFICE CHANGED ON 16/05/87 FROM: EVEREST HOUSE 48 CHURCH STREET MAIDSTONE KENT

View Document

16/05/8716 May 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/8728 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

28/04/8728 April 1987 RETURN MADE UP TO 27/04/87; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

06/05/866 May 1986 RETURN MADE UP TO 24/04/86; FULL LIST OF MEMBERS

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