CLARKE WILLMOTT LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

16/05/2516 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

20/05/2420 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

13/07/2313 July 2023 Registered office address changed from 1 Georges Square Bath Street Bristol BS1 6BA to Burlington House Botleigh Grange Business Park Hedge End Southampton SO30 2AF on 2023-07-13

View Document

22/05/2322 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

23/04/2123 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

23/05/2023 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

23/05/2023 May 2020 APPOINTMENT TERMINATED, DIRECTOR BLACKBROOK DIRECTOR SERVICES LIMITED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

16/05/1916 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

22/05/1822 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

04/05/174 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

20/05/1620 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

24/08/1524 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

23/06/1523 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 1 GEORGES SQUARE BRISTOL AVON BS1 6BA

View Document

04/09/144 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

20/08/1320 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

13/05/1313 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

06/09/126 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

10/05/1210 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

16/08/1116 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BLACKBROOK DIRECTOR SERVICES LIMITED / 15/08/2011

View Document

15/08/1115 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLACKBROOK SECRETARIAL SERVICES LIMITED / 15/08/2011

View Document

24/05/1124 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

04/11/104 November 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED SIMON PAUL THOMAS

View Document

24/05/1024 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

20/08/0920 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

01/05/091 May 2009 COMPANY NAME CHANGED CLARKE WILLMOTT 2009 LIMITED CERTIFICATE ISSUED ON 05/05/09

View Document

08/04/098 April 2009 COMPANY NAME CHANGED CLARKE WILLMOTT LIMITED CERTIFICATE ISSUED ON 08/04/09

View Document

18/08/0818 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 25/07/06; NO CHANGE OF MEMBERS

View Document

30/06/0630 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

18/05/0518 May 2005 REGISTERED OFFICE CHANGED ON 18/05/05 FROM: BLACKBROOK GATE BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PG

View Document

17/08/0417 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 COMPANY NAME CHANGED BLACKBROOK NOMINEE 50 LIMITED CERTIFICATE ISSUED ON 15/05/03

View Document

02/08/022 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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