ANDREW JOHN CLARK LIMITED

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 Application to strike the company off the register

View Document

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

03/03/213 March 2021 PREVEXT FROM 30/04/2020 TO 31/10/2020

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANN GACHES / 01/11/2019

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / PAMELA ANN GACHES / 01/11/2019

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / ANDREW JOHN CLARK / 01/11/2019

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / ANDREW JOHN CLARK / 01/11/2019

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / PAMELA ANN GACHES / 01/11/2019

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM ENDEAVOUR HOUSE GILBERT DRIVE WYBERTON FEN BOSTON LINCOLNSHIRE PE21 7TR

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANN GACHES / 01/11/2019

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CLARK / 01/07/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

27/04/1827 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

27/04/1827 April 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA ANN GACHES

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED PAMELA ANN GACHES

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / ANDREW JOHN CLARK / 24/01/2018

View Document

21/02/1821 February 2018 SUB-DIVISION 24/01/18

View Document

21/02/1821 February 2018 SUB DIV 24/01/2018

View Document

07/02/187 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

06/12/176 December 2017 PSC'S CHANGE OF PARTICULARS / ANDREW JOHN CLARK / 01/12/2017

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CLARK / 01/12/2017

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CLARK / 01/12/2017

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW WATSON

View Document

10/12/1510 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/12/1429 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/12/1312 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/12/1217 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

01/03/121 March 2012 SECRETARY APPOINTED MR ANDREW WATSON

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM C/O RINGROSE LAW ST. PETER AT ARCHES SILVER STREET LINCOLN LN2 1EA UNITED KINGDOM

View Document

14/12/1114 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 67 WEST ROAD BOURNE LINCOLNSHIRE PE10 9PU UNITED KINGDOM

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM ST. PETER AT ARCHES SILVER STREET LINCOLN LINCOLNSHIRE LN2 1EA

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/01/116 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, SECRETARY DIANNE BANCROFT

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLARK / 06/12/2009

View Document

27/01/1027 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 154-155 HIGH STREET LINCOLN LINCOLNSHIRE LN5 7AA

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/097 May 2009 APPOINTMENT TERMINATE, SECRETARY NICOLA JOANNE POUCHER LOGGED FORM

View Document

01/04/091 April 2009 CURREXT FROM 31/12/2008 TO 30/04/2009

View Document

01/04/091 April 2009 SECRETARY APPOINTED DIANNE LESLEY BANCROFT

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM ST PETER AT ARCHES SILVER STREET LINCOLN LN2 1EA

View Document

03/02/093 February 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED SECRETARY NICOLA POUCHER

View Document

12/08/0812 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/03/084 March 2008 SECRETARY APPOINTED NICOLA JOANNE POUCHER

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR LEIGHANN BATES

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED SECRETARY SARAH PRIOR

View Document

04/03/084 March 2008 DIRECTOR APPOINTED ANDREW CLARK

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: LIMEHOUSE MERE WAY, RUDDINGTON FIELDS RUDDINGTON NOTTS NG11 6JS

View Document

06/12/076 December 2007 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