CLARKE FISHER LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewChange of details for Mrs Lynne Maureen Palau as a person with significant control on 2025-06-13

View Document

11/09/2511 September 2025 NewDirector's details changed for Mr Barry Alfred Clarke on 2024-09-01

View Document

11/09/2511 September 2025 NewDirector's details changed for Mrs Lynne Maureen Palau on 2025-06-13

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

21/12/2421 December 2024 Confirmation statement made on 2024-11-29 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/01/2417 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-29 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

01/12/211 December 2021 Change of details for Mrs Lynne Maureen Palau as a person with significant control on 2021-11-29

View Document

01/12/211 December 2021 Director's details changed for Mrs Lynne Maureen Palau on 2021-11-29

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/03/2123 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/01/206 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/04/1918 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE MAUREEN PALAU / 29/11/2018

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ALFRED CLARKE / 29/11/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ALFRED CLARKE / 09/07/2018

View Document

05/04/185 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/12/1524 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/01/155 January 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

20/11/1420 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010784270006

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010784270005

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/01/142 January 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/12/1221 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

21/12/1221 December 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/12/1112 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MARSH

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED LYNNE PALAU

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/01/1112 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY KENNETH CLARKE

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH CLARKE

View Document

03/06/103 June 2010 DIRECTOR APPOINTED DAVID MARSH

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/01/1014 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/01/1014 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

14/01/1014 January 2010 SAIL ADDRESS CREATED

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 NC INC ALREADY ADJUSTED 04/08/08

View Document

08/09/088 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

14/08/0814 August 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/01/0122 January 2001 ACC. REF. DATE EXTENDED FROM 05/04/00 TO 30/09/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/999 February 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

02/02/982 February 1998 RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

12/11/9612 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9618 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

09/02/959 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

04/02/954 February 1995 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/10/947 October 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

12/05/9412 May 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/05/9412 May 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

12/05/9412 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/03/9415 March 1994 AUDITOR'S RESIGNATION

View Document

30/09/9330 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

24/01/9224 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

19/01/9219 January 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

16/02/9116 February 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

16/02/9116 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 S366A,252,386 24/06/90

View Document

25/06/9025 June 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

19/06/9019 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/9020 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 FULL GROUP ACCOUNTS MADE UP TO 05/04/88

View Document

25/04/8925 April 1989 RETURN MADE UP TO 18/12/88; NO CHANGE OF MEMBERS

View Document

30/09/8730 September 1987 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 FULL GROUP ACCOUNTS MADE UP TO 05/04/87

View Document

15/01/8715 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/86

View Document

22/09/8622 September 1986 ANNUAL RETURN MADE UP TO 30/09/86

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