CLARKE WILLIAMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Registered office address changed from Second Floor 194 High Street High Street Tonbridge TN9 1BE England to Bluebell Court Sovereign Way Tonbridge TN9 1FU on 2022-05-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/12/1823 December 2018 21/12/18 STATEMENT OF CAPITAL GBP 35000

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

04/05/184 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INVICTA BUSINESS HOLDINGS LIMITED

View Document

07/08/177 August 2017 CESSATION OF MARK JONATHAN GAMBLE AS A PSC

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM FOREST HALL SPRINGWOOD PARK TONBRIDGE TN11 9LZ ENGLAND

View Document

03/04/173 April 2017 03/04/17 STATEMENT OF CAPITAL GBP 15000

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR HENRY MAURICE JOHN MORLEY-CLARKE

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR SCOTT BRIAN MARTIN WILLIAMS

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MR BARRIE ETCHELLS

View Document

15/09/1615 September 2016 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MRS ALISON LESLEY ETCHELLS

View Document

08/08/168 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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