D F CLARK CONTRACTORS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Liquidators' statement of receipts and payments to 2024-12-07 |
16/12/2316 December 2023 | Registered office address changed from Andrews Farm Yard Burnham Road Althorne Essex CM3 6DS United Kingdom to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 2023-12-16 |
13/12/2313 December 2023 | Resolutions |
13/12/2313 December 2023 | Appointment of a voluntary liquidator |
13/12/2313 December 2023 | Resolutions |
13/12/2313 December 2023 | Statement of affairs |
06/11/236 November 2023 | Change of details for Richard Andrew Home and Landscapes Ltd as a person with significant control on 2023-11-06 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
31/05/2331 May 2023 | Registration of charge 045174950004, created on 2023-05-16 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
03/10/193 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
20/11/1820 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
08/05/188 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER WARREN / 20/04/2013 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/11/1720 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
06/10/166 October 2016 | APPOINTMENT TERMINATED, DIRECTOR HILARY CLARK |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
25/07/1625 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
19/08/1519 August 2015 | Annual return made up to 19 August 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/08/1428 August 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARK |
28/08/1428 August 2014 | Annual return made up to 19 August 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
19/08/1319 August 2013 | Annual return made up to 19 August 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
20/08/1220 August 2012 | Annual return made up to 19 August 2012 with full list of shareholders |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
23/08/1123 August 2011 | Annual return made up to 19 August 2011 with full list of shareholders |
19/10/1019 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID CLARK / 19/08/2010 |
31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER WARREN / 19/08/2010 |
31/08/1031 August 2010 | Annual return made up to 19 August 2010 with full list of shareholders |
17/11/0917 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
29/10/0929 October 2009 | Annual return made up to 19 August 2009 with full list of shareholders |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
20/08/0820 August 2008 | RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS |
13/12/0713 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
21/12/0621 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
23/08/0623 August 2006 | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS |
05/01/065 January 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 |
19/08/0519 August 2005 | REGISTERED OFFICE CHANGED ON 19/08/05 FROM: ANDREWS FARM BURNHAM ROAD, ALTHORNE CHELMSFORD ESSEX CM3 6DS |
19/08/0519 August 2005 | LOCATION OF DEBENTURE REGISTER |
19/08/0519 August 2005 | LOCATION OF REGISTER OF MEMBERS |
19/08/0519 August 2005 | RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS |
20/07/0520 July 2005 | NEW DIRECTOR APPOINTED |
20/07/0520 July 2005 | NEW DIRECTOR APPOINTED |
20/12/0420 December 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 |
26/10/0426 October 2004 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
14/09/0414 September 2004 | RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS |
30/12/0330 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
30/09/0330 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
30/09/0330 September 2003 | RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS |
11/02/0311 February 2003 | ACC. REF. DATE SHORTENED FROM 31/08/03 TO 28/02/03 |
18/09/0218 September 2002 | NEW DIRECTOR APPOINTED |
18/09/0218 September 2002 | SECRETARY RESIGNED |
18/09/0218 September 2002 | DIRECTOR RESIGNED |
18/09/0218 September 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/09/0217 September 2002 | REGISTERED OFFICE CHANGED ON 17/09/02 FROM: 31 CORSHAM STREET LONDON N1 6DR |
22/08/0222 August 2002 | 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 D F CLARK CONTRACTORS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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