CLARKS COURTYARD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Termination of appointment of Jill Alexandra Wallace as a director on 2025-03-01 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-04 with updates |
20/08/2420 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-04 with updates |
14/12/2314 December 2023 | Director's details changed for Mr Andrew George Hill Wallace on 2023-12-14 |
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 |
14/12/2314 December 2023 | Director's details changed for Robin Guy Hill Wallace on 2023-12-14 |
14/12/2314 December 2023 | Director's details changed for Jill Alexandra Wallace on 2023-12-14 |
14/12/2314 December 2023 | Secretary's details changed for The Honourable Robin Guy Hill Wallace on 2023-12-14 |
02/08/232 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Director's details changed for Simon Alexander Hill Wallace on 2023-03-01 |
07/03/237 March 2023 | Director's details changed for Mr Andrew George Hill Wallace on 2023-03-01 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-04 with updates |
18/10/2218 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-03-04 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/08/206 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
10/10/1910 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
03/08/183 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
09/10/179 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
24/11/1624 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/03/1610 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
27/11/1527 November 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/03/1510 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/03/1424 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
24/03/1424 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALEXANDER HILL WALLACE / 01/03/2014 |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/03/1311 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
26/10/1226 October 2012 | VARYING SHARE RIGHTS AND NAMES |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/03/1215 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/03/1118 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JILL ALEXANDRA WALLACE / 18/03/2011 |
18/03/1118 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GUY HILL WALLACE / 18/03/2011 |
08/03/118 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
08/03/118 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GUY HILL WALLACE / 04/03/2011 |
08/03/118 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JILL ALEXANDRA WALLACE / 04/03/2011 |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/07/1029 July 2010 | DIRECTOR APPOINTED SIMON ALEXANDER HILL WALLACE |
29/07/1029 July 2010 | DIRECTOR APPOINTED ANDREW GEORGE HILL WALLACE |
22/03/1022 March 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
18/12/0918 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
08/09/098 September 2009 | APPOINTMENT TERMINATED DIRECTOR ANDREW WALLACE |
08/09/098 September 2009 | APPOINTMENT TERMINATED DIRECTOR SIMON WALLACE |
07/06/097 June 2009 | DIRECTOR APPOINTED ROBIN GUY HILL WALLACE |
07/06/097 June 2009 | DIRECTOR APPOINTED JILL ALEXANDRA WALLACE |
02/06/092 June 2009 | REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 5 CENTRE COURT VINE LANE HALESOWEN WEST MIDLANDS B63 3EB |
02/06/092 June 2009 | APPOINTMENT TERMINATED DIRECTOR PETER COPSEY |
02/06/092 June 2009 | APPOINTMENT TERMINATED SECRETARY JOHN MORGAN |
02/06/092 June 2009 | DIRECTOR APPOINTED ANDREW GEORGE HILL WALLACE |
02/06/092 June 2009 | DIRECTOR APPOINTED SIMON ALEXANDER HILL WALLACE |
02/06/092 June 2009 | SECRETARY APPOINTED THE HONOURABLE ROBIN GUY HILL WALLACE |
02/06/092 June 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/05/0928 May 2009 | COMPANY NAME CHANGED MFG COMPANY FORMATIONS 71 LIMITED CERTIFICATE ISSUED ON 29/05/09 |
09/03/099 March 2009 | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | SECRETARY APPOINTED JOHN BENEDICT MORGAN |
25/06/0825 June 2008 | APPOINTMENT TERMINATED SECRETARY JASPIRIT JAGDEV |
04/03/084 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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