D F CLARK CONTRACTORS LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Liquidators' statement of receipts and payments to 2024-12-07

View Document

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

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Appointment of a voluntary liquidator

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Statement of affairs

View Document

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

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

31/05/2331 May 2023 Registration of charge 045174950004, created on 2023-05-16

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

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

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/10/193 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/11/1820 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER WARREN / 20/04/2013

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/11/1720 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR HILARY CLARK

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/07/1625 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/08/1519 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARK

View Document

28/08/1428 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/10/1316 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/08/1319 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/08/1220 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/08/1123 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID CLARK / 19/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER WARREN / 19/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/10/0929 October 2009 Annual return made up to 19 August 2009 with full list of shareholders

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM: ANDREWS FARM BURNHAM ROAD, ALTHORNE CHELMSFORD ESSEX CM3 6DS

View Document

19/08/0519 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

19/08/0519 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0519 August 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

26/10/0426 October 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

14/09/0414 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

30/09/0330 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 28/02/03

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 SECRETARY RESIGNED

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

22/08/0222 August 2002 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