COLIN CLACK REMOVERS & PACKERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
26/07/2426 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
30/08/2330 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 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/10/1915 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/01/1929 January 2019 | PSC'S CHANGE OF PARTICULARS / MR COLIN ROY CLACK / 06/04/2018 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES |
10/09/1810 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES |
12/09/1712 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/02/162 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
24/11/1524 November 2015 | DIRECTOR APPOINTED MISS LAURA SUSAN BROWN |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/02/153 February 2015 | 20/01/15 NO CHANGES |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/02/143 February 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/02/1327 February 2013 | 20/01/13 NO CHANGES |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
25/01/1225 January 2012 | 20/01/12 NO CHANGES |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/01/1128 January 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/02/1018 February 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
10/01/1010 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/02/099 February 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
07/02/097 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/02/086 February 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/05/0711 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/05/071 May 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
26/02/0726 February 2007 | REGISTERED OFFICE CHANGED ON 26/02/07 FROM: BRIDGE HOUSE 16 BRIDGE STREET THETFORD NORFOLK IP24 3AA |
04/05/064 May 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
07/12/057 December 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
08/02/058 February 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
30/04/0430 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
01/02/041 February 2004 | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS |
15/04/0315 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
25/02/0325 February 2003 | RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS |
24/05/0224 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 |
01/02/021 February 2002 | RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS |
09/08/019 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 |
01/02/011 February 2001 | RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS |
23/02/0023 February 2000 | ALTERMEMORANDUM20/01/00 |
23/02/0023 February 2000 | DIRECTOR RESIGNED |
23/02/0023 February 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
23/02/0023 February 2000 | NEW DIRECTOR APPOINTED |
23/02/0023 February 2000 | NEW SECRETARY APPOINTED |
23/02/0023 February 2000 | REGISTERED OFFICE CHANGED ON 23/02/00 FROM: CRWYS HOUSE, 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF |
20/01/0020 January 2000 | 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