M. CLARKE & SONS CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Full accounts made up to 2024-12-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

12/12/2412 December 2024 Full accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

07/02/247 February 2024 Auditor's resignation

View Document

06/10/236 October 2023 Accounts for a medium company made up to 2022-12-31

View Document

13/06/2313 June 2023 Accounts for a medium company made up to 2022-05-31

View Document

13/06/2313 June 2023 Previous accounting period shortened from 2023-05-31 to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

23/12/2223 December 2022 Registered office address changed from Ecos Centre Kernohans Lane Ballymena BT43 7QA Northern Ireland to 132a Raceview Road Ballymena Antrim BT42 4HY on 2022-12-23

View Document

02/03/222 March 2022 Full accounts made up to 2021-05-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

10/03/2010 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARKE GROUP (N.I.) LTD

View Document

10/03/2010 March 2020 CESSATION OF EUGENE CLARKE AS A PSC

View Document

10/03/2010 March 2020 CESSATION OF MICHAEL EUGENE CLARKE AS A PSC

View Document

28/02/2028 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

27/02/1927 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR GARETH WILLIAM NEILL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 9 MAIN STREET PORTGLENONE BALLYMENA COUNTY ANTRIM BT44 8AA

View Document

01/03/181 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/01/1614 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 16/12/14 STATEMENT OF CAPITAL GBP 36480

View Document

18/05/1518 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

09/02/159 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARKE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/01/1416 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM 74B CLADY ROAD PORTGLENONE BALLYMENA BT44 8LA

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/01/1322 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

20/07/1220 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/07/1220 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

20/07/1220 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/01/1218 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MICHAEL GERARD CLARKE

View Document

19/04/1119 April 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/06/1028 June 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA CLARKE / 14/01/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE CLARKE / 14/01/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLARKE / 14/01/2010

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA CLARKE / 14/01/2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/09/0920 September 2009 14/01/08 ANNUAL RETURN SHUTTLE

View Document

20/09/0920 September 2009 14/01/09 ANNUAL RETURN SHUTTLE

View Document

05/08/095 August 2009 CHANGE OF DIRS/SEC

View Document

27/11/0827 November 2008 31/05/08 ANNUAL ACCTS

View Document

08/07/088 July 2008 PARS RE MORTAGE

View Document

08/07/088 July 2008 PARS RE MORTAGE

View Document

18/04/0818 April 2008 31/05/07 ANNUAL ACCTS

View Document

11/02/0811 February 2008 PARS RE MORTAGE

View Document

05/07/075 July 2007 0000

View Document

08/02/078 February 2007 14/01/07 ANNUAL RETURN SHUTTLE

View Document

27/10/0627 October 2006 31/05/06 ANNUAL ACCTS

View Document

04/08/064 August 2006 PARS RE MORTAGE

View Document

21/06/0621 June 2006 0000

View Document

29/03/0629 March 2006 14/01/06 ANNUAL RETURN SHUTTLE

View Document

06/02/066 February 2006 CHANGE OF ARD

View Document

03/05/053 May 2005 SPECIAL/EXTRA RESOLUTION

View Document

18/02/0518 February 2005 CHANGE OF DIRS/SEC

View Document

01/02/051 February 2005 CHANGE OF DIRS/SEC

View Document

01/02/051 February 2005 CHANGE IN SIT REG ADD

View Document

14/01/0514 January 2005 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