TCLARKE SERVICES LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

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

View Document

18/07/2418 July 2024 Full accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Termination of appointment of Kevin Christopher Mullen as a director on 2024-03-28

View Document

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

View Document

21/07/2321 July 2023 Full accounts 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 2022-03-29 with no updates

View Document

19/01/2219 January 2022 Termination of appointment of Gary Leslie Jackson as a director on 2022-01-07

View Document

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

View Document

07/04/207 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN BONES

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

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

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

09/02/189 February 2018 DIRECTOR APPOINTED ANDREW STEPHEN GRIFFITHS

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MICHAEL CROWDER

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR KEVIN JOHN BONES

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR KEVIN CHRISTOPHER MULLEN

View Document

09/02/189 February 2018 DIRECTOR APPOINTED GARY LESLIE JACKSON

View Document

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

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN WALTON

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

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

29/11/1629 November 2016 23/11/16 STATEMENT OF CAPITAL GBP 500000

View Document

10/11/1610 November 2016 COMPANY NAME CHANGED T. CLARKE (BRISTOL) LIMITED CERTIFICATE ISSUED ON 10/11/16

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN BONES

View Document

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

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/03/1631 March 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR ELLIS JOHN

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/04/1517 April 2015 SECRETARY APPOINTED MISS ALEXANDRA DENT

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN WALTON

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR MARTIN ROBERT WALTON

View Document

30/03/1530 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

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

View Document

08/04/148 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

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

View Document

24/04/1324 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

03/09/123 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/04/1227 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAWRENCE / 12/12/2011

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM STANHOPE HOUSE 116-118 WALWORTH ROAD LONDON SE17 1JY

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 AUDITOR'S RESIGNATION

View Document

27/04/1127 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLAKE

View Document

20/11/1020 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/07/108 July 2010 SECRETARY APPOINTED MARTIN ROBERT WALTON

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY VICTORIA FRENCH

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MS VICTORIA ROSAMOND FRENCH / 29/03/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLIS WILLIAM FRANCIS JOHN / 29/03/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAWRENCE / 29/03/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN BONES / 29/03/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BLAKE / 29/03/2010

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

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR BARRY DEFALCO

View Document

04/07/094 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/05/0911 May 2009 88(2) ALLOTMENT ALREADY TAKEN PLACE THROUGH AR

View Document

11/05/0911 May 2009 NC INC ALREADY ADJUSTED 22/04/09

View Document

11/05/0911 May 2009 ALTER MEMORANDUM 22/04/2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 SECRETARY RESIGNED

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

03/06/063 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/08/0328 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/04/0311 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

01/05/021 May 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 COMPANY NAME CHANGED T.CLARKE ELECTRICAL CONTRACTORS LIMITED CERTIFICATE ISSUED ON 12/12/01

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 NEW SECRETARY APPOINTED

View Document

05/04/015 April 2001 SECRETARY RESIGNED

View Document

05/04/015 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

05/04/005 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

04/04/004 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

08/04/998 April 1999 RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS

View Document

18/04/9818 April 1998 RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

03/04/973 April 1997 RETURN MADE UP TO 29/03/97; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

16/03/9516 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

15/03/9515 March 1995 RETURN MADE UP TO 29/03/95; NO CHANGE OF MEMBERS

View Document

07/04/947 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/03/9421 March 1994 RETURN MADE UP TO 29/03/94; NO CHANGE OF MEMBERS

View Document

18/03/9418 March 1994 EXEMPTION FROM APPOINTING AUDITORS 10/03/94

View Document

05/04/935 April 1993 RETURN MADE UP TO 29/03/93; FULL LIST OF MEMBERS

View Document

05/04/935 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/05/9211 May 1992 DIRECTOR RESIGNED

View Document

27/03/9227 March 1992 RETURN MADE UP TO 29/03/92; NO CHANGE OF MEMBERS

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/03/9227 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/914 October 1991 DIRECTOR RESIGNED

View Document

04/10/914 October 1991 DIRECTOR RESIGNED

View Document

17/04/9117 April 1991 RETURN MADE UP TO 29/03/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/03/9117 March 1991 REGISTERED OFFICE CHANGED ON 17/03/91 FROM: STANHOPE HOUSE 94-104 DENMARK HILL LONDON SE8 4LX

View Document

27/04/9027 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/04/9027 April 1990 RETURN MADE UP TO 29/03/90; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/8926 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/05/8926 May 1989 RETURN MADE UP TO 30/03/89; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/06/8822 June 1988 RETURN MADE UP TO 01/04/88; FULL LIST OF MEMBERS

View Document

23/04/8723 April 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/04/8723 April 1987 RETURN MADE UP TO 02/04/87; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/05/862 May 1986 RETURN MADE UP TO 03/04/86; FULL LIST OF MEMBERS

View Document

08/10/818 October 1981 MEMORANDUM OF ASSOCIATION

View Document

20/08/8120 August 1981 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