PKF FRANCIS CLARK LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

21/01/2521 January 2025 Change of details for Francis Clark Llp as a person with significant control on 2016-04-06

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2024-03-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

30/01/2430 January 2024 Accounts for a small company made up to 2023-03-31

View Document

12/01/2412 January 2024 Appointment of Mr Paul David Crocker as a director on 2024-01-01

View Document

12/01/2412 January 2024 Termination of appointment of Andrew Henry Richards as a director on 2023-12-31

View Document

12/01/2412 January 2024 Termination of appointment of Anne-Marie Gates as a director on 2023-12-31

View Document

12/01/2412 January 2024 Termination of appointment of Samuel James Chapman as a director on 2023-12-31

View Document

12/01/2412 January 2024 Termination of appointment of Simon Mark Anslow as a director on 2023-12-31

View Document

12/01/2412 January 2024 Termination of appointment of Martin John Aldridge as a director on 2023-12-31

View Document

12/01/2412 January 2024 Termination of appointment of Paul Andrew Collings as a director on 2023-12-31

View Document

12/01/2412 January 2024 Termination of appointment of Daniel John Tout as a director on 2023-12-31

View Document

12/01/2412 January 2024 Termination of appointment of James Ian Robinson as a director on 2023-12-31

View Document

05/09/235 September 2023

View Document

05/09/235 September 2023 Statement of capital on 2023-09-05

View Document

05/09/235 September 2023 Resolutions

View Document

05/09/235 September 2023 Resolutions

View Document

24/08/2324 August 2023

View Document

24/08/2324 August 2023

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

12/04/2312 April 2023 Termination of appointment of Christopher Lewis Hicks as a director on 2023-03-31

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-03-31

View Document

05/04/225 April 2022 Termination of appointment of Mark Andrew Johns as a director on 2022-03-31

View Document

10/01/2210 January 2022 Termination of appointment of Andrew Greenwood Allen as a director on 2022-01-01

View Document

10/01/2210 January 2022 Appointment of Mr Michael Scott Bentley as a director on 2022-01-01

View Document

15/12/2115 December 2021 Accounts for a small company made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090806780002

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAW

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR ANDREW GREENWOOD ALLEN

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GIESSLER

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOVE

View Document

16/01/1816 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090806780001

View Document

27/12/1727 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

01/02/171 February 2017 COMPANY NAME CHANGED PRINCECROFT WILLIS LIMITED CERTIFICATE ISSUED ON 01/02/17

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR PAUL ANDREW COLLINGS

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR STEPHEN JOHN COLLINS

View Document

28/06/1628 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/06/1628 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 SAIL ADDRESS CREATED

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDS

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR ANDREW HENRY RICHARDS

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER GIESSLER / 01/04/2016

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR CHRISTOPHER LEWIS HICKS

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED ANDREW JONATHON RICHARDS

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED PAUL CHRISTOPHER GIESSLER

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BUNSTON

View Document

07/12/157 December 2015 CURREXT FROM 30/09/2015 TO 31/03/2016

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED SAMUEL JAMES CHAPMAN

View Document

24/06/1524 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED DANIEL JOHN TOUT

View Document

14/11/1414 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

16/10/1416 October 2014 ADOPT ARTICLES 30/09/2014

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR WILLIAM JOHN LAW

View Document

03/10/143 October 2014 01/10/14 STATEMENT OF CAPITAL GBP 8600

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR NICHOLAS JOHN LOVE

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MARTIN JOHN ALDRIDGE

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR JULIAN RICHARD SMITH

View Document

02/10/142 October 2014 DIRECTOR APPOINTED SIMON MARK ANSLOW

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MRS ANNE-MARIE GATES

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR JAMES IAN ROBINSON

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR ADRIAN NOEL BUNSTON

View Document

30/09/1430 September 2014 COMPANY NAME CHANGED PRINCECROFT WILLIS ACCOUNTANTS LIMITED CERTIFICATE ISSUED ON 30/09/14

View Document

30/09/1430 September 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

30/09/1430 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/09/1422 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090806780001

View Document

08/09/148 September 2014 CURRSHO FROM 30/06/2015 TO 30/09/2014

View Document

11/06/1411 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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