CLARK AND ROSE (REMOVALS) LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Accounts for a small company made up to 2025-01-31

View Document

03/02/253 February 2025 Appointment of Mr Anthony Nelder as a director on 2025-02-01

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

14/10/2414 October 2024 Accounts for a small company made up to 2024-01-31

View Document

03/05/243 May 2024 Termination of appointment of Laura Jane Waudby as a director on 2024-05-03

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

28/06/2328 June 2023 Accounts for a small company made up to 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

08/02/238 February 2023 Appointment of Ms Laura Jane Waudby as a director on 2023-02-01

View Document

05/04/225 April 2022 Change of details for Bartups Ltd as a person with significant control on 2022-04-05

View Document

06/02/226 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

28/06/2128 June 2021 Accounts for a small company made up to 2021-01-31

View Document

25/06/1925 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

11/03/1911 March 2019 29/01/19 STATEMENT OF CAPITAL GBP 500000

View Document

06/02/196 February 2019 CESSATION OF G B LINERS LTD AS A PSC

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARTUPS LTD

View Document

06/02/196 February 2019 29/01/18 STATEMENT OF CAPITAL GBP 500000

View Document

27/07/1827 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/18

View Document

27/07/1827 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/18

View Document

27/07/1827 July 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/18

View Document

27/07/1827 July 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/18

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5086560003

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR AUSTIN CLARK

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR PHIL STEWART

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR ANDREW NICHOLAS BROWN

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

27/09/1727 September 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/17

View Document

27/09/1727 September 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/17

View Document

07/09/177 September 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/17

View Document

07/09/177 September 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/17

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR AUSTIN CLARK

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR RICHARD CLARK

View Document

05/09/165 September 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/16

View Document

05/09/165 September 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/16

View Document

05/09/165 September 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/16

View Document

05/09/165 September 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/16

View Document

18/05/1618 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5086560002

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR JEREMY MARK LONEY

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE BARTUP / 31/01/2016

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA CLARE YATES / 31/01/2016

View Document

24/02/1624 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS ANNA CLARE YATES / 31/01/2016

View Document

24/02/1624 February 2016 01/10/15 STATEMENT OF CAPITAL GBP 250000

View Document

24/02/1624 February 2016 PREVSHO FROM 30/06/2016 TO 31/01/2016

View Document

24/02/1624 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM CAMPBELL SMITH W.S. 21 YORK PLACE EDINBURGH EH1 3EN UNITED KINGDOM

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC5086560001

View Document

01/10/151 October 2015 COMPANY NAME CHANGED REMOVALS (ABERDEEN) LTD CERTIFICATE ISSUED ON 01/10/15

View Document

17/06/1517 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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