T. CLARKE EAST LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Registered office address changed from 30 st. Mary Axe London EC3A 8BF England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2025-01-07

View Document

07/01/257 January 2025 Declaration of solvency

View Document

07/01/257 January 2025 Appointment of a voluntary liquidator

View Document

07/01/257 January 2025 Resolutions

View Document

25/09/2425 September 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

03/09/243 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

21/07/2321 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

26/04/2226 April 2022 Registered office address changed from 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF England to 30 st. Mary Axe London EC3A 8BF on 2022-04-26

View Document

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

View Document

04/08/204 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, SECRETARY DAVID LANCHESTER

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

08/08/198 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 3 KYM ROAD BICTON INDUSTRIAL PARK KIMBOLTON CAMBRIDGESHIRE PE28 0LW

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN WALTON

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR TREVOR JOHN MITCHELL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/05/1730 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/05/1712 May 2017 SECRETARY APPOINTED DAVID JAMES LANCHESTER

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA DENT

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND WHITE

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NEAL

View Document

21/12/1621 December 2016 21/12/16 STATEMENT OF CAPITAL GBP 100

View Document

21/12/1621 December 2016 SOLVENCY STATEMENT DATED 20/12/16

View Document

21/12/1621 December 2016 REDUCE ISSUED CAPITAL 20/12/2016

View Document

21/12/1621 December 2016 STATEMENT BY DIRECTORS

View Document

27/10/1627 October 2016 ADOPT ARTICLES 06/10/2016

View Document

07/07/167 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/02/1612 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/06/154 June 2015 31/12/12 FULL LIST AMEND

View Document

04/06/154 June 2015 31/12/09 FULL LIST AMEND

View Document

04/06/154 June 2015 31/12/11 FULL LIST AMEND

View Document

04/06/154 June 2015 31/12/14 FULL LIST AMEND

View Document

04/06/154 June 2015 31/12/13 FULL LIST AMEND

View Document

04/06/154 June 2015 31/12/10 FULL LIST AMEND

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR MARTIN ROBERT WALTON

View Document

22/04/1522 April 2015 SECRETARY APPOINTED MISS ALEXANDRA LOUISE DENT

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN WALTON

View Document

17/04/1517 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/03/1519 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

19/03/1519 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN WALTON / 01/03/2015

View Document

15/08/1415 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/03/1431 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/03/1431 March 2014 SAIL ADDRESS CREATED

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARDS

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON STEVENS

View Document

21/01/1321 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

13/08/1113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/06/1121 June 2011 AUDITOR'S RESIGNATION

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR SIMON JOHN STEVENS

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR RICHARD MICHAEL EDWARDS

View Document

04/01/114 January 2011 COMPANY NAME CHANGED AYLWARD EMS LIMITED CERTIFICATE ISSUED ON 04/01/11

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY VICTORIA FRENCH

View Document

04/10/104 October 2010 SECRETARY APPOINTED MR MARTIN WALTON

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SPENCER NEAL / 30/01/2010

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAWRENCE / 30/01/2010

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND LESLIE WHITE / 30/01/2010

View Document

30/01/1030 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

30/01/1030 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MS VICTORIA ROSAMOND FRENCH / 30/01/2010

View Document

24/09/0924 September 2009 APT DIRECTOR 10/09/2009

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED MARK LAWRENCE

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR BARRY DEFALCO

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/01/0824 January 2008 MEMORANDUM OF ASSOCIATION

View Document

15/01/0815 January 2008 MEMORANDUM OF ASSOCIATION

View Document

07/01/087 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 COMPANY NAME CHANGED A.G. AYLWARD ELECTRICAL & MECHAN ICAL SERVICES LIMITED CERTIFICATE ISSUED ON 31/12/07

View Document

16/08/0716 August 2007 SECRETARY RESIGNED

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

04/04/074 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: MONTAGU HOUSE, HIGH STREET, HUNTINGDON, CAMBS PE29 3NY

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 NEW SECRETARY APPOINTED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

27/03/0327 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0225 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

30/12/9930 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/09/97

View Document

11/03/9711 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

13/02/9613 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

24/02/9424 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

21/04/9321 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

04/02/934 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

30/01/9230 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

30/01/9230 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

23/01/9123 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

30/01/9030 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

19/12/8919 December 1989 RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

20/02/8920 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/8829 February 1988 RETURN MADE UP TO 03/11/87; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

13/11/8613 November 1986 RETURN MADE UP TO 27/10/86; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

08/10/868 October 1986 REGISTERED OFFICE CHANGED ON 08/10/86 FROM: COWPER HOUSE, 29 HIGH STREET, HUNTINGDON, CAMBS

View Document

12/05/7812 May 1978 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