DAVE CLARK EXTERNAL COATINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-07 with no updates |
26/09/2426 September 2024 | Director's details changed for Louise Clark on 2024-09-25 |
26/09/2426 September 2024 | Change of details for Mr David Clark as a person with significant control on 2024-09-25 |
26/09/2426 September 2024 | Secretary's details changed for Louise Clark on 2024-09-25 |
26/09/2426 September 2024 | Director's details changed for Mr David Clark on 2024-09-25 |
26/09/2426 September 2024 | Registered office address changed from Fern Lea 2 Victoria Street Barnsley South Yorkshire S70 2BQ England to 55a Ravenholt Worsbrough Barnsley South Yorkshire S70 5DF on 2024-09-26 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-07 with no updates |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/12/2318 December 2023 | Change of details for Mr David Clark as a person with significant control on 2023-12-18 |
14/12/2314 December 2023 | Second filing of Confirmation Statement dated 2016-12-07 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-07 with no updates |
11/01/2311 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
18/10/2118 October 2021 | Director's details changed for Mr David Clark on 2021-10-18 |
18/10/2118 October 2021 | Director's details changed for Louise Clark on 2021-10-18 |
18/10/2118 October 2021 | Change of details for Mr David Clark as a person with significant control on 2021-10-18 |
18/10/2118 October 2021 | Registered office address changed from 64 Strafford Walk Dodworth Barnsley South Yorkshire S75 3RB to Fern Lea 2 Victoria Street Barnsley South Yorkshire S70 2BQ on 2021-10-18 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
28/02/1828 February 2018 | DISS40 (DISS40(SOAD)) |
27/02/1827 February 2018 | FIRST GAZETTE |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
06/01/176 January 2017 | Confirmation statement made on 2016-12-07 with updates |
31/12/1631 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 |
04/01/164 January 2016 | Annual return made up to 7 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/03/159 March 2015 | Annual return made up to 7 December 2014 with full list of shareholders |
31/12/1431 December 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 |
24/01/1424 January 2014 | Annual return made up to 7 December 2013 with full list of shareholders |
30/12/1330 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 |
30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/12/1220 December 2012 | Annual return made up to 7 December 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/12/1116 December 2011 | Annual return made up to 8 December 2011 with full list of shareholders |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/12/1023 December 2010 | Annual return made up to 8 December 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/12/0914 December 2009 | Annual return made up to 8 December 2009 with full list of shareholders |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARK / 01/12/2009 |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CLARK / 01/12/2009 |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/01/096 January 2009 | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/01/0830 January 2008 | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS |
31/05/0731 May 2007 | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/01/0611 January 2006 | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS |
06/10/056 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/07/0515 July 2005 | REGISTERED OFFICE CHANGED ON 15/07/05 FROM: 14 PARK GROVE BARNSLEY SOUTH YORKSHIRE S70 1PY |
11/01/0511 January 2005 | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS |
25/11/0425 November 2004 | NEW DIRECTOR APPOINTED |
08/11/048 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
09/03/049 March 2004 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
14/02/0414 February 2004 | RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS |
23/01/0323 January 2003 | NEW DIRECTOR APPOINTED |
23/01/0323 January 2003 | NEW SECRETARY APPOINTED |
23/01/0323 January 2003 | REGISTERED OFFICE CHANGED ON 23/01/03 FROM: 38 DONCASTER ROAD BARNSLEY SOUTH YORKSHIRE S70 1TL |
23/12/0223 December 2002 | REGISTERED OFFICE CHANGED ON 23/12/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
23/12/0223 December 2002 | DIRECTOR RESIGNED |
23/12/0223 December 2002 | SECRETARY RESIGNED |
16/12/0216 December 2002 | 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