CLARK BROOKES TURNER CARY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Cancellation of shares. Statement of capital on 2025-04-30 |
11/06/2511 June 2025 | Purchase of own shares. |
01/05/251 May 2025 | Confirmation statement made on 2025-04-30 with updates |
30/04/2530 April 2025 | Change of details for Mr Richard John Pinning as a person with significant control on 2025-04-30 |
30/04/2530 April 2025 | Change of details for Mr Richard John Pinning as a person with significant control on 2023-04-05 |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
25/07/2425 July 2024 | Confirmation statement made on 2024-06-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/07/2317 July 2023 | Confirmation statement made on 2023-06-24 with no updates |
13/07/2313 July 2023 | Termination of appointment of Neil Kenneth Mocroft as a director on 2023-04-05 |
13/07/2313 July 2023 | Cessation of Neil Kenneth Mocroft as a person with significant control on 2023-04-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
22/07/2122 July 2021 | Confirmation statement made on 2021-06-24 with no updates |
02/07/212 July 2021 | Second filing of Confirmation Statement dated 2020-06-24 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES |
22/07/2022 July 2020 | 24/06/20 Statement of Capital gbp 125 |
22/07/2022 July 2020 | CESSATION OF PAUL DAVID BREEN AS A PSC |
05/03/205 March 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL BREEN |
05/03/205 March 2020 | DIRECTOR APPOINTED SARA MICHELLE BANKS |
05/03/205 March 2020 | DIRECTOR APPOINTED JAISHEEL NAJRAN |
05/03/205 March 2020 | DIRECTOR APPOINTED HELEN MARY PINNING |
26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
04/01/194 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
11/12/1711 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVID BREEN |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL KENNETH MOCROFT |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN PINNING |
29/06/1729 June 2017 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
29/06/1729 June 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/06/2017 |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
04/07/164 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID BREEN / 27/06/2016 |
28/06/1628 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
20/07/1520 July 2015 | Annual return made up to 20 July 2015 with full list of shareholders |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
18/08/1418 August 2014 | APPOINTMENT TERMINATED, DIRECTOR RAFE TURNER |
18/08/1418 August 2014 | Annual return made up to 20 July 2014 with full list of shareholders |
29/07/1429 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID BREEN / 15/07/2014 |
29/07/1429 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL KENNETH MOCROFT / 15/07/2014 |
29/07/1429 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN PINNING / 15/07/2014 |
13/05/1413 May 2014 | REGISTERED OFFICE CHANGED ON 13/05/2014 FROM BANK CHAMBERS 313 HIGH STREET WEST BROMWICH B70 8LU ENGLAND |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
22/07/1322 July 2013 | Annual return made up to 20 July 2013 with full list of shareholders |
18/12/1218 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
25/07/1225 July 2012 | Annual return made up to 20 July 2012 with full list of shareholders |
28/04/1228 April 2012 | PREVSHO FROM 31/07/2012 TO 31/03/2012 |
12/04/1212 April 2012 | CONSOLIDATION 31/01/12 |
12/04/1212 April 2012 | 25 ORD B SHARES OF &1 BE CONS TO 25 A SHARES OF & 1 31/01/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/03/1231 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/03/121 March 2012 | COMPANY NAME CHANGED WEST BROMWICH LAW LTD. CERTIFICATE ISSUED ON 01/03/12 |
20/07/1120 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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