NORMAN CLARKE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2013 February 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

04/01/204 January 2020 PREVSHO FROM 05/04/2019 TO 04/04/2019

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA CLARKE / 20/11/2019

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MR NORMAN MARTIN CLARKE / 20/11/2019

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 28 BLENHEIM AVENUE STONY STRATFORD MILTON KEYNES MK11 1EX ENGLAND

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN MARTIN CLARKE / 20/11/2019

View Document

01/08/191 August 2019 COMPANY NAME CHANGED B.N. PILING LIMITED CERTIFICATE ISSUED ON 01/08/19

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

28/12/1828 December 2018 05/04/18 UNAUDITED ABRIDGED

View Document

28/08/1828 August 2018 PREVEXT FROM 31/03/2018 TO 05/04/2018

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM UNIT 8 CHESNEY WOLD BLEAK HALL MILTON KEYNES MK6 1NE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN MARTIN CLARKE / 28/11/2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM UNIT 8 CHENEY WOLD BLEAK HALL MIOLTON KEYNES MK6 1NE ENGLAND

View Document

16/08/1316 August 2013 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

08/07/138 July 2013 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