R W CLARKE LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewCompulsory strike-off action has been suspended

View Document

18/07/2518 July 2025 NewCompulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

08/05/248 May 2024 Change of details for Richter Associates (Exeter) Limited as a person with significant control on 2023-09-05

View Document

08/05/248 May 2024 Director's details changed for Mr Shaun May on 2024-05-08

View Document

08/05/248 May 2024 Director's details changed for Mr Roger James Tice on 2024-05-08

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-06-30

View Document

25/09/2325 September 2023 Registered office address changed from Suite S2:16 Clockwise Broadwalk House(South) Southernhay West Exeter EX1 1TS England to East Wing Old Broadclyst Station House Station Road Exeter Devon EX5 3AS on 2023-09-25

View Document

24/07/2324 July 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Director's details changed for Mr Abouzar Jahanshahi on 2022-05-05

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

05/05/225 May 2022 Director's details changed for Mr Roger James Tice on 2022-05-05

View Document

05/05/225 May 2022 Director's details changed for Mr Shaun May on 2022-05-05

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2020-06-30

View Document

27/10/2127 October 2021 Registered office address changed from 9 Honeysuckle Drive Dawlish Devon EX7 0FN England to Suite S2:16 Clockwise Broadwalk House(South) Southernhay West Exeter EX1 1TS on 2021-10-27

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN MAY / 20/04/2020

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JAMES TICE / 20/04/2020

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ABOUZAR JAHANSHAHI / 28/04/2020

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM THE SENATE, 3RD FLOOR SOUTHERNHAY GARDENS EXETER DEVON EX1 1UG ENGLAND

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/11/1919 November 2019 PREVEXT FROM 30/04/2019 TO 30/06/2019

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM THE SENATE 3RD FLOOR SOUTHERNHAY GARDENS EXETER DEVON EX7 0FN ENGLAND

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARKE

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM OLD ORCHARD SHILLINGFORD ABBOT EXETER EX2 9QF ENGLAND

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR SHAUN MAY

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR ABOUZAR JAHANSHAHI

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR ROGER JAMES TICE

View Document

22/07/1922 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHTER ASSOCIATES (EXETER) LIMITED

View Document

22/07/1922 July 2019 CESSATION OF ROBERT WILLIAM CLARKE AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM OLD ORCHARD SHILLINGFORD ABBOT EXETER EX2 9QF ENGLAND

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 9 ST LUKES VIEW COUNTESS WEAR ROAD, EXETER DEVON EX2 6DG ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM
9 ST LUKES VIEW COUNTESS WEAR ROAD, EXETER
DEVON
EX2 6DG
ENGLAND

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM
9 ST LUKES VIEW
COUNTESS WEAR ROAD
EXETER
DEVON
EX2 6DG
ENGLAND

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM CLARKE / 17/07/2017

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM THE LODGE SAVILLE HEATH MANOR HEATH ROAD HALIFAX HX3 0BG

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/05/1324 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/06/128 June 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/04/1121 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/06/101 June 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED MR ROBERT WILLIAM CLARKE

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED

View Document

21/04/0921 April 2009 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