GLENN B. CLARKSON ASSOCIATES LIMITED

Company Documents

DateDescription
22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

15/04/1415 April 2014 SAIL ADDRESS CHANGED FROM:
ELDON HOUSE WOOTTON VILLAGE
BOARS HILL
OXFORD
OXFORDSHIRE
OX1 5HP
ENGLAND

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 SECRETARY'S CHANGE OF PARTICULARS / LESLEY CLARKSON / 21/09/2012

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN BARRY CLARKSON / 21/09/2012

View Document

10/04/1310 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM ELDON HOUSE, WOOTTON VILLAGE BOARS HILL OXFORD OXFORDFORDSHIRE OX1 5HP

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 SAIL ADDRESS CREATED

View Document

12/04/1012 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN BARRY CLARKSON / 31/03/2010

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/057 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/04/057 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 SECRETARY RESIGNED

View Document

12/12/0312 December 2003 NEW SECRETARY APPOINTED

View Document

12/12/0312 December 2003 REGISTERED OFFICE CHANGED ON 12/12/03 FROM: G OFFICE CHANGED 12/12/03 2 RIVERSIDE COTTAGES ECCHINSWELL NEWBURY BERKSHIRE RG20 4UG

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 REGISTERED OFFICE CHANGED ON 21/10/99 FROM: G OFFICE CHANGED 21/10/99 THE LODGE UPPER WOODCOTT WHITCHURCH HAMPSHIRE RG28 7PY

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/10/9727 October 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

24/10/9624 October 1996 SECRETARY RESIGNED

View Document

24/10/9624 October 1996 DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 NEW SECRETARY APPOINTED

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 REGISTERED OFFICE CHANGED ON 24/10/96 FROM: G OFFICE CHANGED 24/10/96 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

18/10/9618 October 1996 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