CLARKE AND CHARLESWORTH LTD
Company Documents
Date | Description |
---|---|
27/02/2427 February 2024 | Final Gazette dissolved via voluntary strike-off |
27/02/2427 February 2024 | Final Gazette dissolved via voluntary strike-off |
12/12/2312 December 2023 | First Gazette notice for voluntary strike-off |
12/12/2312 December 2023 | First Gazette notice for voluntary strike-off |
05/12/235 December 2023 | Application to strike the company off the register |
28/07/2328 July 2023 | Micro company accounts made up to 2023-06-30 |
26/07/2326 July 2023 | Micro company accounts made up to 2023-04-30 |
19/07/2319 July 2023 | Previous accounting period shortened from 2024-04-30 to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/03/2330 March 2023 | Current accounting period shortened from 2023-08-31 to 2023-04-30 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-27 with no updates |
08/11/228 November 2022 | Micro company accounts made up to 2022-08-31 |
31/03/2231 March 2022 | Registered office address changed from 12 Church Street Storrington West Sussex RH20 4LA England to Rowan Cottage Crays Lane Thakeham Pulborough RH20 3ER on 2022-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/08/2013 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
16/12/1916 December 2019 | REGISTERED OFFICE CHANGED ON 16/12/2019 FROM DELL HOUSE WANDLEYS LANE EASTERGATE CHICHESTER WEST SUSSEX PO20 3SE |
10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/03/1528 March 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/08/1421 August 2014 | REGISTERED OFFICE CHANGED ON 21/08/2014 FROM UNIT X1 EUROPEAN HOUSE RUDFORD INDUSTRIAL ESTATE FORD ARUNDEL WEST SUSSEX BN18 0BF |
01/04/141 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/04/1322 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/04/1218 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JOHN PIGHTLING / 16/12/2011 |
18/04/1218 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/04/1112 April 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JOHN PIGHTLING / 01/10/2009 |
31/03/1031 March 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/05/0820 May 2008 | APPOINTMENT TERMINATED SECRETARY JOHN GIMSON |
20/05/0820 May 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 58 TORTON HILL ROAD ARUNDEL WEST SUSSEX BN18 9HH |
25/05/0725 May 2007 | NEW SECRETARY APPOINTED |
25/05/0725 May 2007 | NEW DIRECTOR APPOINTED |
23/04/0723 April 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/04/0719 April 2007 | COMPANY NAME CHANGED CLARKE AND CHARLES WORTH LTD CERTIFICATE ISSUED ON 19/04/07 |
29/03/0729 March 2007 | DIRECTOR RESIGNED |
29/03/0729 March 2007 | SECRETARY RESIGNED |
27/03/0727 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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