CLARK BUSINESS RECOVERY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

30/01/2530 January 2025 Resolutions

View Document

30/01/2530 January 2025 Memorandum and Articles of Association

View Document

23/12/2423 December 2024 Director's details changed for Mr Philip David Clark on 2024-12-01

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with updates

View Document

23/12/2423 December 2024 Director's details changed for Mr Benjamin Peter Ramsay on 2024-12-01

View Document

23/12/2423 December 2024 Director's details changed for David Nicholas Clark on 2024-12-01

View Document

23/12/2423 December 2024 Director's details changed for Mr Benjamin Peter Ramsey on 2024-12-01

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/02/241 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

06/12/226 December 2022 Statement of capital following an allotment of shares on 2022-12-02

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Memorandum and Articles of Association

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-05-06

View Document

28/01/2128 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 DIRECTOR APPOINTED MR BENJAMIN PETER RAMSAY

View Document

28/01/2128 January 2021 DIRECTOR APPOINTED MR PHILIP DAVID CLARK

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

20/07/2020 July 2020 ADOPT ARTICLES 30/03/2020

View Document

20/07/2020 July 2020 ARTICLES OF ASSOCIATION

View Document

20/07/2020 July 2020 30/03/20 STATEMENT OF CAPITAL GBP 106.00

View Document

19/02/2019 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 19/08/19 STATEMENT OF CAPITAL GBP 105.00

View Document

09/09/199 September 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

09/09/199 September 2019 ADOPT ARTICLES 19/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

15/05/1815 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NICHOLAS CLARK

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS CLARK / 27/06/2013

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/07/129 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS CLARK / 06/07/2011

View Document

06/07/116 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/04/1128 April 2011 SECRETARY APPOINTED MR DAVID NICHOLAS CLARK

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL BRACKENBURY

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, SECRETARY NEIL BRACKENBURY

View Document

06/04/116 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/04/116 April 2011 COMPANY NAME CHANGED BRACKENBURY CLARK & CO LTD CERTIFICATE ISSUED ON 06/04/11

View Document

03/09/103 September 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM SECOND FLOOR 43 ST PAULS STREET LEEDS LS1 2JG

View Document

23/07/0923 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/12/0811 December 2008 PREVEXT FROM 30/06/2008 TO 31/08/2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: SECOND FLOOR 43 ST PAULS STREET LEEDS LS1 2JG

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 20-22 BRIDGE END LEEDS WEST YORKSHIRE LS1 4DJ

View Document

13/07/0713 July 2007 SECRETARY RESIGNED

View Document

28/06/0728 June 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