CLARKS VEHICLE CONVERSIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/09/2526 September 2025 New | Full accounts made up to 2024-12-31 |
13/02/2513 February 2025 | Confirmation statement made on 2025-01-29 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/09/2430 September 2024 | Full accounts made up to 2023-12-31 |
10/05/2410 May 2024 | Appointment of Mr David John Chilvers as a director on 2024-04-19 |
10/05/2410 May 2024 | Appointment of Miss Lindsay Sarah Atkins as a director on 2024-04-19 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-29 with updates |
14/01/2414 January 2024 | Termination of appointment of Matthew David Jaques as a director on 2024-01-14 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Full accounts made up to 2022-12-31 |
16/06/2316 June 2023 | Appointment of Mr Matthew David Jaques as a director on 2023-05-31 |
16/02/2316 February 2023 | Confirmation statement made on 2023-01-29 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Full accounts made up to 2021-12-31 |
16/02/2216 February 2022 | Confirmation statement made on 2022-01-29 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/10/2111 October 2021 | Change of share class name or designation |
29/09/2129 September 2021 | Full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/08/194 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/04/1925 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 037048030009 |
15/04/1915 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 037048030008 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/07/1827 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
05/01/175 January 2017 | ADOPT ARTICLES 06/12/2016 |
13/12/1613 December 2016 | APPOINTMENT TERMINATED, DIRECTOR ALAN CLARK |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/04/1612 April 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
06/04/166 April 2016 | 01/02/15 STATEMENT OF CAPITAL GBP 101 |
04/11/154 November 2015 | DIRECTOR APPOINTED MR DARREN LORD |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/04/1514 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 037048030007 |
09/02/159 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
16/10/1416 October 2014 | 31/12/13 TOTAL EXEMPTION FULL |
16/02/1416 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
16/01/1416 January 2014 | ADOPT ARTICLES 30/12/2013 |
16/07/1316 July 2013 | 31/12/12 TOTAL EXEMPTION FULL |
11/07/1311 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 037048030006 |
05/03/135 March 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
16/05/1216 May 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
07/02/127 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
01/12/111 December 2011 | REGISTERED OFFICE CHANGED ON 01/12/2011 FROM UNIT 9 DONCASTER INDUSTRY PARK WATCH HOUSE LANE BENTLEY DONCASTER DN5 9LR |
26/10/1126 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
26/10/1126 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
26/10/1126 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/09/1110 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
24/02/1124 February 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN CLARK / 01/10/2009 |
15/02/1015 February 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CLARK / 01/10/2009 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRETT HARROP / 01/10/2009 |
04/08/094 August 2009 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
11/03/0911 March 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
02/10/082 October 2008 | 31/12/07 TOTAL EXEMPTION FULL |
29/02/0829 February 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
11/05/0711 May 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
30/01/0730 January 2007 | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
21/09/0621 September 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
20/02/0620 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
14/02/0614 February 2006 | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
25/04/0525 April 2005 | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
09/03/059 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
05/01/055 January 2005 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04 |
05/01/055 January 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04 |
07/12/047 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
15/03/0415 March 2004 | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS |
04/12/034 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
01/03/031 March 2003 | RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS |
06/01/036 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
24/10/0224 October 2002 | NEW DIRECTOR APPOINTED |
24/10/0224 October 2002 | NEW DIRECTOR APPOINTED |
11/03/0211 March 2002 | RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS |
09/11/019 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
06/02/016 February 2001 | RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS |
20/10/0020 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
15/02/0015 February 2000 | RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS |
14/09/9914 September 1999 | REGISTERED OFFICE CHANGED ON 14/09/99 FROM: 80 WEST VIEW BARLBY ROAD SELBY NORTH YORKSHIRE YO8 5BD |
13/09/9913 September 1999 | NEW SECRETARY APPOINTED |
13/09/9913 September 1999 | NEW DIRECTOR APPOINTED |
13/09/9913 September 1999 | S366A DISP HOLDING AGM 29/01/99 |
13/09/9913 September 1999 | S252 DISP LAYING ACC 29/01/99 |
25/08/9925 August 1999 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 28/02/00 |
06/02/996 February 1999 | DIRECTOR RESIGNED |
06/02/996 February 1999 | REGISTERED OFFICE CHANGED ON 06/02/99 FROM: 73-75 PRINCESS STREET MANCHESTER M2 4EG |
06/02/996 February 1999 | SECRETARY RESIGNED |
29/01/9929 January 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CLARKS VEHICLE CONVERSIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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