L A CLARK CIVIL ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
09/10/239 October 2023 | Director's details changed for Mr Lee Alan Clark on 2023-09-30 |
09/10/239 October 2023 | Secretary's details changed for Mrs Emma Caroline Clark on 2023-09-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-02-11 with updates |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/10/2127 October 2021 | Amended total exemption full accounts made up to 2021-03-31 |
07/10/217 October 2021 | Satisfaction of charge 1 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/11/2030 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
19/07/1919 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
18/10/1818 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES |
28/09/1728 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/04/1713 April 2017 | VARYING SHARE RIGHTS AND NAMES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / MS EMMA CAROLINE BOSTROM / 13/02/2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
26/01/1726 January 2017 | 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 |
23/02/1623 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/04/1521 April 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
16/02/1516 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
28/06/1428 June 2014 | DISS40 (DISS40(SOAD)) |
27/06/1427 June 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
27/06/1427 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ALAN CLARK / 20/06/2014 |
27/06/1427 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MS EMMA CAROLINE BOSTROM / 20/06/2014 |
10/06/1410 June 2014 | FIRST GAZETTE |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/04/1329 April 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/12/1212 December 2012 | REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 124 HIGH STREET MIDSOMER NORTON BATH BA3 2DA |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/03/125 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LEE ALAN CLARK / 01/01/2012 |
05/03/125 March 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
05/04/115 April 2011 | SECRETARY APPOINTED MS EMMA CAROLINE BOSTROM |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE ALAN CLARK / 10/02/2010 |
14/04/1014 April 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
21/01/1021 January 2010 | APPOINTMENT TERMINATED, SECRETARY LOUISE GRAY |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
11/02/0911 February 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
07/03/087 March 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/03/0715 March 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
20/09/0620 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/03/0621 March 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
15/02/0615 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/03/0512 March 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
13/10/0413 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
16/04/0416 April 2004 | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
03/11/033 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
05/07/035 July 2003 | £ NC 100/1000 26/06/0 |
02/07/032 July 2003 | NEW SECRETARY APPOINTED |
02/07/032 July 2003 | SECRETARY RESIGNED |
04/03/034 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
18/02/0318 February 2003 | RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS |
25/04/0225 April 2002 | SECRETARY RESIGNED |
25/04/0225 April 2002 | NEW SECRETARY APPOINTED |
15/04/0215 April 2002 | RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS |
05/04/025 April 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
01/06/011 June 2001 | PARTICULARS OF MORTGAGE/CHARGE |
21/05/0121 May 2001 | RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS |
20/07/0020 July 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
17/04/0017 April 2000 | RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS |
22/03/9922 March 1999 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00 |
16/03/9916 March 1999 | NEW DIRECTOR APPOINTED |
16/03/9916 March 1999 | NEW SECRETARY APPOINTED |
02/03/992 March 1999 | SECRETARY RESIGNED |
02/03/992 March 1999 | DIRECTOR RESIGNED |
11/02/9911 February 1999 | 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