CLARKE BANKS (BUILDING CONTROL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTermination of appointment of Iain Spence Thomson as a director on 2025-07-28

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

09/04/259 April 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

04/02/254 February 2025 Termination of appointment of Samuel James Wright as a director on 2025-02-04

View Document

04/02/254 February 2025 Accounts for a small company made up to 2023-12-31

View Document

22/01/2522 January 2025 Appointment of Mr Ben Michael Stephen Marden as a director on 2025-01-22

View Document

22/01/2522 January 2025 Termination of appointment of Benjamin Michael as a director on 2025-01-07

View Document

22/01/2522 January 2025 Appointment of Mr Benjamin Michael as a director on 2025-01-07

View Document

24/10/2424 October 2024 Registered office address changed from 4 Calder Park Wakefield WF2 7BJ England to 4 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 2024-10-24

View Document

25/06/2425 June 2024 Registered office address changed from 1 the Old Forge South Road Weybridge Surrey KT13 9DZ England to 4 Calder Park Wakefield WF2 7BJ on 2024-06-25

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

23/11/2323 November 2023 Current accounting period shortened from 2024-01-31 to 2023-12-31

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Memorandum and Articles of Association

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

08/08/238 August 2023 Appointment of Iain Spence Thomson as a director on 2023-07-27

View Document

08/08/238 August 2023 Termination of appointment of Richard John Gordon Lay as a secretary on 2023-07-27

View Document

28/07/2328 July 2023 Registration of charge 084151090001, created on 2023-07-27

View Document

14/06/2314 June 2023 Cessation of Samuel James Wright as a person with significant control on 2017-08-01

View Document

15/05/2315 May 2023 Cessation of Adam Roy Melrose as a person with significant control on 2017-08-01

View Document

15/05/2315 May 2023 Notification of Clarke Banks (Group) Limited as a person with significant control on 2017-08-01

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

04/11/214 November 2021 Termination of appointment of Richard John Gordon Lay as a director on 2021-11-04

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES WRIGHT / 18/12/2019

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR SAMUEL JAMES WRIGHT

View Document

22/05/1922 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR RICHARD JOHN GORDON LAY

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL WRIGHT

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR CARL PARKINSON

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR SAMUEL JAMES WRIGHT

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL WRIGHT

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR CARL PARKINSON

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM MELROSE

View Document

09/08/189 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

07/08/177 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/05/1713 May 2017 COMPANY NAME CHANGED CLARKE BANKS LIMITED CERTIFICATE ISSUED ON 13/05/17

View Document

13/05/1713 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/1713 May 2017 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

21/04/1721 April 2017 SECRETARY APPOINTED MR RICHARD JOHN GORDON LAY

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES WRIGHT / 30/06/2016

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MELROSE / 30/06/2016

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/03/1618 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES WRIGHT / 09/09/2015

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MELROSE / 03/08/2015

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL WRIGHT / 03/08/2015

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, SECRETARY COOPER FAURE LIMITED

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM FRONT SUITE FIRST FLOOR 131 HIGH STREET TEDDINGTON MIDDLESEX TW11 8HH

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MELROSE / 22/02/2015

View Document

24/02/1524 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL WRIGHT / 22/02/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, SECRETARY FREDERIK FAURE

View Document

09/04/149 April 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

09/04/149 April 2014 CORPORATE SECRETARY APPOINTED COOPER FAURE LIMITED

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/08/137 August 2013 SECRETARY APPOINTED MISS FREDERIK FAURE

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM C/O COOPER FAURE C/O CLARKE BANKS LIMITED 131 FRONT SUITE FIRST FLOOR HIGH STREET TEDDINGTON LONDON TW11 8HH GREAT BRITAIN

View Document

07/08/137 August 2013 CURRSHO FROM 28/02/2014 TO 31/01/2014

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM C/O COOPER FAURE C/O CLARKE BANKS LIMITED 131 HIGH STREET FRONT SUITE FIRST FLOOR TEDDINGTON MIDDLESEX TW11 8HH ENGLAND

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM C/O COOPER FAURE C/O CLARKE BANKS LIMITED 131 HIGH STREET FRONT SUITE FIRST FLOOR 131 HIGH STREET TEDDINGTON LONDON TW11 8HH GREAT BRITAIN

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM ORCHARD HOUSE MAIN STREET TATENHILL BURTON-ON-TRENT STAFFORDSHIRE DE13 9SD UNITED KINGDOM

View Document

22/02/1322 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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