P CLACK FENCING LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-03-18 with no updates |
24/10/2424 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
27/09/2327 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
11/05/2111 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
13/08/2013 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
29/07/1929 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
22/10/1822 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/10/1822 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE CLACK / 21/10/2018 |
22/10/1822 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLACK / 21/10/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 190 FIRST FLOOR OFFICE, WESTERHAM GARAGE LONDON ROAD WESTERHAM KENT TN16 2DJ ENGLAND |
27/02/1827 February 2018 | REGISTERED OFFICE CHANGED ON 27/02/2018 FROM BANK CHAMBERS 156 MAIN ROAD BIGGIN HILL KENT TN16 3BA |
22/11/1722 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/10/1512 October 2015 | CURREXT FROM 28/02/2016 TO 31/03/2016 |
12/10/1512 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
17/02/1517 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
17/12/1417 December 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14 |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
20/02/1420 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
27/02/1327 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
16/02/1216 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
15/02/1115 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CLACK / 15/02/2010 |
16/02/1016 February 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
06/12/096 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
15/02/0815 February 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
02/01/082 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
19/02/0719 February 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
06/07/066 July 2006 | SECRETARY'S PARTICULARS CHANGED |
13/03/0613 March 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
13/03/0613 March 2006 | DIRECTOR RESIGNED |
13/03/0613 March 2006 | NEW SECRETARY APPOINTED |
13/03/0613 March 2006 | NEW DIRECTOR APPOINTED |
03/03/063 March 2006 | COMPANY NAME CHANGED FOREIGN PROPERTY MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 03/03/06 |
17/02/0617 February 2006 | 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