WILLIAM CLARK & SONS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Termination of appointment of Paul Francis Callan as a director on 2025-03-31

View Document

03/04/253 April 2025 Termination of appointment of Jonathan Adam Batho as a director on 2025-03-31

View Document

03/04/253 April 2025 Termination of appointment of Timothy Gordon Clark as a director on 2025-03-31

View Document

03/04/253 April 2025 Termination of appointment of Duncan Fraser Neil as a director on 2025-03-31

View Document

03/04/253 April 2025 Termination of appointment of Kevin Devlin as a director on 2025-03-31

View Document

08/01/258 January 2025 Part of the property or undertaking has been released and no longer forms part of charge NI0547400009

View Document

08/01/258 January 2025 Part of the property or undertaking has been released and no longer forms part of charge NI0547400010

View Document

08/01/258 January 2025 Part of the property or undertaking has been released and no longer forms part of charge NI0547400008

View Document

27/12/2427 December 2024 Registered office address changed from Unit 9 24 Lisgorgan Lane Upperlands Maghera BT46 5TE Northern Ireland to Metro Building First Floor 6-9 Donegal Square South Belfast Antrim BT15JA on 2024-12-27

View Document

12/12/2412 December 2024 Statement of affairs

View Document

12/12/2412 December 2024 Resolutions

View Document

12/12/2412 December 2024 Appointment of a liquidator

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

31/01/2431 January 2024 Accounts for a small company made up to 2023-04-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

26/07/2326 July 2023 Termination of appointment of Robert Ivan Clark as a secretary on 2023-07-19

View Document

20/07/2320 July 2023 Registration of charge NI0547400013, created on 2023-07-11

View Document

06/01/236 January 2023 Registered office address changed from Upperlands Maghera County Londonderry BT46 5RZ to Unit 9 24 Lisgorgan Lane Upperlands Maghera BT46 5TE on 2023-01-06

View Document

10/11/2210 November 2022 Current accounting period extended from 2022-11-30 to 2023-04-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-11-30

View Document

27/01/2227 January 2022 Satisfaction of charge 3 in full

View Document

27/01/2227 January 2022 Satisfaction of charge 7 in full

View Document

17/01/2217 January 2022 Satisfaction of charge 5 in full

View Document

17/01/2217 January 2022 Satisfaction of charge 6 in full

View Document

25/10/2125 October 2021 Cessation of Paul Francis Callan as a person with significant control on 2021-10-25

View Document

25/10/2125 October 2021 Notification of Evans Textile Sales Ltd. as a person with significant control on 2021-10-25

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR. JONATHAN ADAM BATHO

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR PHILLIP BAILEY

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

03/09/193 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

08/10/188 October 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

15/09/1715 September 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL JENKINS

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR DUNCAN FRASER NEIL

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

06/07/166 July 2016 ARTICLES OF ASSOCIATION

View Document

02/06/162 June 2016 ALTER ARTICLES 20/05/2016

View Document

02/06/162 June 2016 20/05/16 STATEMENT OF CAPITAL GBP 355000.00

View Document

24/05/1624 May 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

25/02/1625 February 2016 18/11/14 STATEMENT OF CAPITAL GBP 250000.00

View Document

26/10/1526 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

02/09/152 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

28/07/1528 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/04/1524 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0547400012

View Document

16/12/1416 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0547400010

View Document

16/12/1416 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0547400011

View Document

18/11/1418 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 7

View Document

20/10/1420 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0547400009

View Document

06/10/146 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0547400008

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR. PAUL FRANCIS CALLAN

View Document

18/09/1418 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

02/09/142 September 2014 ADOPT ARTICLES 03/07/2014

View Document

02/09/142 September 2014 03/07/14 STATEMENT OF CAPITAL GBP 145690

View Document

28/04/1428 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MR PAUL JENKINS

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR KEVIN DEVLIN

View Document

19/07/1319 July 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

23/04/1323 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR TIMOTHY GORDON CLARK

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCILWHAM

View Document

31/07/1231 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/05/1215 May 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR SYLVAIN BERTHELOT

View Document

17/04/1217 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

22/06/1122 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCORD

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MR SYLVAIN LAURENT CEDRIC BERTHELOT

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MR PHILLIP BAILEY

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MR STEPHEN MCILWHAM

View Document

07/06/117 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KANE

View Document

18/04/1118 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

24/11/1024 November 2010 MG01

View Document

24/11/1024 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/09/103 September 2010 CURREXT FROM 31/05/2010 TO 30/11/2010

View Document

21/04/1021 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT GRAHAM KANE / 14/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAFFIN MCCORD / 14/04/2010

View Document

24/11/0924 November 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

08/05/098 May 2009 14/04/09

View Document

06/02/096 February 2009 31/05/08 ANNUAL ACCTS

View Document

29/05/0829 May 2008 14/04/08

View Document

29/05/0829 May 2008 STATUTORY DECLARATION

View Document

28/09/0728 September 2007 CHANGE OF DIRS/SEC

View Document

12/09/0712 September 2007 31/05/07 ANNUAL ACCTS

View Document

25/04/0725 April 2007 UPDATED MEM AND ARTS

View Document

17/04/0717 April 2007 14/04/07 ANNUAL RETURN SHUTTLE

View Document

29/03/0729 March 2007 SPECIAL/EXTRA RESOLUTION

View Document

29/03/0729 March 2007 NOT OF INCR IN NOM CAP

View Document

29/03/0729 March 2007 UPDATED MEM AND ARTS

View Document

22/03/0722 March 2007 31/05/06 ANNUAL ACCTS

View Document

14/06/0614 June 2006 14/04/06 ANNUAL RETURN SHUTTLE

View Document

24/11/0524 November 2005 UPDATED MEM AND ARTS

View Document

02/11/052 November 2005 UPDATED MEM AND ARTS

View Document

19/10/0519 October 2005 CHANGE OF ARD

View Document

29/09/0529 September 2005 RESOLUTION TO CHANGE NAME

View Document

29/09/0529 September 2005 CERT CHANGE

View Document

02/08/052 August 2005 PARS RE MORTAGE

View Document

06/06/056 June 2005 CHANGE OF DIRS/SEC

View Document

06/06/056 June 2005 CHANGE IN SIT REG ADD

View Document

06/06/056 June 2005 CHANGE OF DIRS/SEC

View Document

11/05/0511 May 2005 UPDATED MEM AND ARTS

View Document

11/05/0511 May 2005 SPECIAL/EXTRA RESOLUTION

View Document

14/04/0514 April 2005 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