TOM SMITH AND CLARKE LIMITED

Company Documents

DateDescription
18/04/1718 April 2017 FIRST GAZETTE

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/01/1625 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/11/1510 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT RABONE

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MR GREGORY WILLIAM SMOUT

View Document

09/03/159 March 2015 SECRETARY'S CHANGE OF PARTICULARS / IAN RUSSELL WHITE / 01/09/2014

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN RUSSELL WHITE / 01/09/2014

View Document

09/03/159 March 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR ROBERT JAMES RABONE

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR HAYDEN DAVIS

View Document

07/03/147 March 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

12/09/1312 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/01/1324 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

06/08/126 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/01/1124 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/01/1025 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

25/07/0925 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN WHITE / 23/05/2008

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/07/0317 July 2003 REGISTERED OFFICE CHANGED ON 17/07/03 FROM: G OFFICE CHANGED 17/07/03 319 SHADY LANE GREAT BARR BIRMINGHAM B44 9XA

View Document

18/04/0318 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0311 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/02/0121 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/02/018 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 REGISTERED OFFICE CHANGED ON 07/04/00 FROM: G OFFICE CHANGED 07/04/00 ALBION ROAD WEST BROMWICH WEST MIDLANDS B70 8AX

View Document

07/04/007 April 2000 SECRETARY RESIGNED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0025 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

24/12/9924 December 1999 REGISTERED OFFICE CHANGED ON 24/12/99 FROM: G OFFICE CHANGED 24/12/99 ATLAS HSE BELWELL LANE SUTTON COLDFIELD W MIDS B74 4AB

View Document

24/12/9924 December 1999 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

29/01/9929 January 1999 RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS

View Document

06/11/986 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

04/05/974 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

27/01/9727 January 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

09/06/969 June 1996 NEW DIRECTOR APPOINTED

View Document

09/06/969 June 1996 DIRECTOR RESIGNED

View Document

09/06/969 June 1996 DIRECTOR RESIGNED

View Document

09/06/969 June 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS

View Document

04/02/964 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

06/04/956 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

02/02/952 February 1995 RETURN MADE UP TO 25/01/95; NO CHANGE OF MEMBERS

View Document

19/08/9419 August 1994 DIRECTOR RESIGNED

View Document

18/08/9418 August 1994 NEW SECRETARY APPOINTED

View Document

23/02/9423 February 1994 RETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

12/02/9312 February 1993 RETURN MADE UP TO 25/01/93; NO CHANGE OF MEMBERS

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED

View Document

10/02/9310 February 1993 EXEMPTION FROM APPOINTING AUDITORS 03/12/92

View Document

10/02/9310 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

06/04/926 April 1992 RETURN MADE UP TO 25/01/92; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/9115 October 1991 RETURN MADE UP TO 15/08/91; FULL LIST OF MEMBERS

View Document

06/09/916 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/06/9114 June 1991 RETURN MADE UP TO 25/01/91; NO CHANGE OF MEMBERS

View Document

01/05/911 May 1991 EXEMPTION FROM APPOINTING AUDITORS 28/04/89

View Document

01/05/911 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/11/9014 November 1990 RETURN MADE UP TO 01/10/90; NO CHANGE OF MEMBERS

View Document

15/06/9015 June 1990 DIRECTOR RESIGNED

View Document

28/02/9028 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/02/9028 February 1990 RETURN MADE UP TO 25/01/90; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 DIRECTOR RESIGNED

View Document

05/09/895 September 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/09/895 September 1989 DIRECTOR RESIGNED

View Document

05/09/895 September 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/8828 October 1988 15/02/88 FULL LIST NOF

View Document

30/08/8830 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

10/02/8810 February 1988 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

18/01/8818 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/8818 January 1988 REGISTERED OFFICE CHANGED ON 18/01/88 FROM: G OFFICE CHANGED 18/01/88 CHAIN WORKS PORT TENNANT SWANSEA

View Document

05/01/885 January 1988 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/12/8710 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/8718 September 1987 RETURN MADE UP TO 13/02/87; FULL LIST OF MEMBERS

View Document

13/08/8713 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

13/09/8613 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/8613 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/8617 May 1986 RETURN MADE UP TO 14/02/86; FULL LIST OF MEMBERS

View Document

17/05/8617 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

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