CLARKS COURTYARD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Termination of appointment of Jill Alexandra Wallace as a director on 2025-03-01

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

14/12/2314 December 2023 Director's details changed for Mr Andrew George Hill Wallace on 2023-12-14

View Document

14/12/2314 December 2023 Registered office address changed from Pond House Ham Lane Powick Worcester Worcestershire WR2 4rd to Studio 5 145 Granville Street Birmingham West Midlands B1 1SB on 2023-12-14

View Document

14/12/2314 December 2023 Director's details changed for Robin Guy Hill Wallace on 2023-12-14

View Document

14/12/2314 December 2023 Director's details changed for Jill Alexandra Wallace on 2023-12-14

View Document

14/12/2314 December 2023 Secretary's details changed for The Honourable Robin Guy Hill Wallace on 2023-12-14

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

07/03/237 March 2023 Director's details changed for Simon Alexander Hill Wallace on 2023-03-01

View Document

07/03/237 March 2023 Director's details changed for Mr Andrew George Hill Wallace on 2023-03-01

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

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

View Document

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

View Accounts

06/08/206 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

24/11/1624 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

27/11/1527 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALEXANDER HILL WALLACE / 01/03/2014

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1311 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

26/10/1226 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/03/1215 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JILL ALEXANDRA WALLACE / 18/03/2011

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GUY HILL WALLACE / 18/03/2011

View Document

08/03/118 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GUY HILL WALLACE / 04/03/2011

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JILL ALEXANDRA WALLACE / 04/03/2011

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED SIMON ALEXANDER HILL WALLACE

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED ANDREW GEORGE HILL WALLACE

View Document

22/03/1022 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

18/12/0918 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW WALLACE

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR SIMON WALLACE

View Document

07/06/097 June 2009 DIRECTOR APPOINTED ROBIN GUY HILL WALLACE

View Document

07/06/097 June 2009 DIRECTOR APPOINTED JILL ALEXANDRA WALLACE

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 5 CENTRE COURT VINE LANE HALESOWEN WEST MIDLANDS B63 3EB

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER COPSEY

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED SECRETARY JOHN MORGAN

View Document

02/06/092 June 2009 DIRECTOR APPOINTED ANDREW GEORGE HILL WALLACE

View Document

02/06/092 June 2009 DIRECTOR APPOINTED SIMON ALEXANDER HILL WALLACE

View Document

02/06/092 June 2009 SECRETARY APPOINTED THE HONOURABLE ROBIN GUY HILL WALLACE

View Document

02/06/092 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/0928 May 2009 COMPANY NAME CHANGED MFG COMPANY FORMATIONS 71 LIMITED CERTIFICATE ISSUED ON 29/05/09

View Document

09/03/099 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 SECRETARY APPOINTED JOHN BENEDICT MORGAN

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED SECRETARY JASPIRIT JAGDEV

View Document

04/03/084 March 2008 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