TCLARKE SOUTH WEST LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Appointment of a voluntary liquidator

View Document

06/01/256 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 2025-01-06

View Document

06/01/256 January 2025 Declaration of solvency

View Document

06/01/256 January 2025 Resolutions

View Document

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

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

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

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

View Document

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

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

07/10/187 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 20 ST AUSTELL BUSINESS PARK CARCLAZE ST AUSTELL CORNWALL PL25 4FD

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

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

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH 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

16/01/1716 January 2017 SECOND FILED SH01 - 23/11/16 STATEMENT OF CAPITAL GBP 101100.00

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT FARO

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL STEPHENS

View Document

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

View Document

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

View Document

21/12/1621 December 2016 STATEMENT BY DIRECTORS

View Document

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

View Document

29/11/1629 November 2016 23/11/16 STATEMENT OF CAPITAL GBP 111000

View Document

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

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

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

View Document

18/12/1518 December 2015 COMPANY NAME CHANGED WALDON ELECTRICAL CONTRACTORS LIMITED CERTIFICATE ISSUED ON 18/12/15

View Document

09/12/159 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Document

11/08/1511 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

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

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

View Document

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

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BRIAN STEPHENS / 01/07/2014

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 20 20 ST AUSTELL BUSINESS PARK CARCLAZE ST. AUSTELL CORNWALL PL25 4FD ENGLAND

View Document

14/08/1414 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

14/08/1414 August 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

14/08/1414 August 2014 SAIL ADDRESS CREATED

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARTYN WALLER

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR ROBERT FARO

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM CHAPEL HILL STICKER ST AUSTELL CORNWALL PL26 7HG

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DONNITHORNE

View Document

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

View Document

01/08/131 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/08/125 August 2012 Annual return made up to 27 July 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

13/08/1113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/07/1129 July 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 SECTION 519

View Document

21/06/1121 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/03/1125 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/03/1125 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/03/1125 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BRIAN STEPHENS / 27/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 SECRETARY APPOINTED MR MARTIN ROBERT WALTON

View Document

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

View Document

04/06/104 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

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

04/08/094 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR PETER CONGO

View Document

28/03/0928 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/07/0828 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 SECRETARY RESIGNED

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: C/O ATKEY GOODMAN PRUDENCE HOUSE ASHLEIGH WAY LANGAGE BUSINESS PARK OFFICE CAMPUS PLYMPTON PLYMOUTH DEVON PL7 5JX

View Document

18/05/0518 May 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0312 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 REGISTERED OFFICE CHANGED ON 27/08/02 FROM: CHAPEL HILL STICKER ST AUSTELL CORNWALL PL26 7HG

View Document

02/10/012 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9910 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9910 August 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

16/09/9816 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/983 September 1998 £ NC 1000/6000 12/08/98

View Document

03/09/983 September 1998 NC INC ALREADY ADJUSTED 12/08/98

View Document

03/09/983 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/08/98

View Document

03/09/983 September 1998 ALTER MEM AND ARTS 12/08/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

05/09/975 September 1997 RETURN MADE UP TO 27/07/97; NO CHANGE OF MEMBERS

View Document

24/07/9724 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

08/09/968 September 1996 RETURN MADE UP TO 27/07/96; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

13/09/9513 September 1995 RETURN MADE UP TO 27/07/95; NO CHANGE OF MEMBERS

View Document

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

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

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

View Document

15/11/9415 November 1994 RETURN MADE UP TO 27/07/94; NO CHANGE OF MEMBERS

View Document

01/07/941 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

17/06/9417 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9315 November 1993 RETURN MADE UP TO 27/07/93; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

07/11/927 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

18/09/9218 September 1992 RETURN MADE UP TO 27/07/92; NO CHANGE OF MEMBERS

View Document

14/01/9214 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

12/11/9112 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

29/07/9129 July 1991 RETURN MADE UP TO 27/07/91; NO CHANGE OF MEMBERS

View Document

14/08/9014 August 1990 RETURN MADE UP TO 27/07/90; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/11/8924 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

28/06/8928 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

28/06/8928 June 1989 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/884 March 1988 RETURN MADE UP TO 14/09/87; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

25/04/8625 April 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information