DUNCAN CLARK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewCertificate of change of name

View Document

28/09/2528 September 2025 NewRegistered office address changed from 1 Bridge Street Boston PE21 8QF England to Newstead House Station Road Stixwould Woodhall Spa LN10 5HW on 2025-09-28

View Document

09/06/259 June 2025 Termination of appointment of Jenna Samantha Clark as a director on 2025-06-09

View Document

09/06/259 June 2025 Registered office address changed from Newstead Farm Station Road Stixwould Woodhall Spa Lincolnshire LN10 5HW to 1 Bridge Street Boston PE21 8QF on 2025-06-09

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-29 with updates

View Document

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

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

26/04/2326 April 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

27/01/2327 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-03-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

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

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

28/10/2128 October 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

15/08/1915 August 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/01/1923 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/12/1713 December 2017 30/04/17 UNAUDITED ABRIDGED

View Document

18/11/1718 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036677820006

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/12/158 December 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/11/1428 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

01/11/131 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED JENNA SAMANTHA CLARK

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 1 BRIDGE STREET BOSTON LINCOLNSHIRE PE21 8QF

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/11/128 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DUNCAN COSMO RODGER CLARK / 01/10/2012

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN COSMO RODGER CLARK / 01/10/2012

View Document

08/11/128 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

24/10/1224 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

03/04/123 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/11/1122 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/11/108 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DUNCAN COSMO RODGER CLARK / 29/10/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN COSMO RODGER CLARK / 29/10/2010

View Document

08/11/108 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN COSMO RODGER CLARK / 29/10/2009

View Document

23/11/0923 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

21/07/0921 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DUNCAN CLARK / 08/07/2009

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/10/0829 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DUNCAN CLARK / 29/10/2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR HELEN CLARK

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: EXCHANGE BUILDINGS 36-39 MARKET PLACE, BOSTON LINCOLNSHIRE PE21 6NH

View Document

20/03/0220 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 30/04/00

View Document

13/08/9913 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9816 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/9816 November 1998 SECRETARY RESIGNED

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