DAVID CLARK & CO (ELY) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Director's details changed for Mrs Janet Ann Wheeler on 2025-06-09

View Document

13/06/2513 June 2025 Director's details changed for Mr Don Wheeler on 2025-06-09

View Document

12/06/2512 June 2025 Registered office address changed from First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA England to Willow House 46 st. Andrews Street Mildenhall Bury St Edmunds Suffolk IP28 7HB on 2025-06-12

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-24 with updates

View Document

06/06/246 June 2024 Change of details for Arrakis Properties Limited as a person with significant control on 2024-03-22

View Document

09/05/249 May 2024 Notification of Arrakis Properties Limited as a person with significant control on 2024-03-22

View Document

09/05/249 May 2024 Cessation of Janet Mary Clark as a person with significant control on 2024-03-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Appointment of Mr Don Wheeler as a director on 2024-03-22

View Document

22/03/2422 March 2024 Termination of appointment of Janet Mary Clark as a director on 2024-03-22

View Document

22/03/2422 March 2024 Appointment of Mrs Janet Ann Wheeler as a director on 2024-03-22

View Document

04/03/244 March 2024 Change of details for Mrs Janet Mary Clark as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Change of details for Mrs Janet Mary Clark as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Registered office address changed from 11 Lynn Road Ely Cambridgeshire CB7 4EG United Kingdom to First Floor Suite Hillside Business Park Bury St Edmunds Suffolk IP32 7EA on 2024-03-01

View Document

01/03/241 March 2024 Registered office address changed from First Floor Suite Hillside Business Park Bury St Edmunds Suffolk IP32 7EA England to First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Mrs Janet Mary Clark on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Mrs Janet Mary Clark on 2024-03-01

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-24 with updates

View Document

13/06/2313 June 2023 Cessation of David Morgan Clark Deceased as a person with significant control on 2023-06-09

View Document

13/06/2313 June 2023 Change of details for Mrs Janet Mary Clark as a person with significant control on 2023-06-09

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Director's details changed for Mr David Morgan Clark on 2023-03-12

View Document

30/03/2330 March 2023 Change of details for Mr David Morgan Clark as a person with significant control on 2023-03-12

View Document

28/03/2328 March 2023 Termination of appointment of David Morgan Clark as a director on 2023-03-12

View Document

19/05/2219 May 2022 Change of details for Mr David Morgan Clark as a person with significant control on 2022-05-17

View Document

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

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

27/05/2127 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

03/10/193 October 2019 25/06/19 STATEMENT OF CAPITAL GBP 41

View Document

03/10/193 October 2019 25/06/19 STATEMENT OF CAPITAL GBP 41

View Document

03/10/193 October 2019 25/06/19 STATEMENT OF CAPITAL GBP 60

View Document

03/10/193 October 2019 25/06/19 STATEMENT OF CAPITAL GBP 61

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET MARY CLARK

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID MORGAN CLARK / 25/06/2019

View Document

09/07/199 July 2019 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

25/06/1925 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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