CLARKE FIDDES AND COMPANY LIMITED

Company Documents

DateDescription
03/11/243 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/02/247 February 2024 Termination of appointment of Ruth Elizabeth Livesey as a secretary on 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/11/184 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

11/10/1711 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/11/1612 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

07/11/157 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

03/11/143 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

03/11/133 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/11/1230 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW CLARKE / 26/07/2012

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

19/11/1119 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/11/108 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW CLARKE / 04/11/2009

View Document

05/11/095 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003 REGISTERED OFFICE CHANGED ON 27/02/03 FROM: UNIT 6 KILN HILL INDUSTRIAL ESTATE KITCHEN FOLD ROAD KILN HILL SLAITHWAITE HUDDERSFIELD WEST YORKSHIRE HD7 5JS

View Document

26/11/0226 November 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/11/0226 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 REGISTERED OFFICE CHANGED ON 26/11/02 FROM: THE COACH HOUSE JOHN HAIGH ROAD SLAITHWAITE HUDDERSFIELD WEST YORKSHIRE HD7 5LU

View Document

26/11/0226 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/024 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

09/02/009 February 2000 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

18/06/9918 June 1999 RETURN MADE UP TO 03/11/98; NO CHANGE OF MEMBERS

View Document

01/06/991 June 1999 FIRST GAZETTE

View Document

08/12/978 December 1997 RETURN MADE UP TO 03/11/97; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 03/11/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 RETURN MADE UP TO 03/11/95; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 RETURN MADE UP TO 03/11/94; NO CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

23/11/9323 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9323 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 03/11/93; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9321 September 1993 REGISTERED OFFICE CHANGED ON 21/09/93 FROM: HOLME MILLS BRITANNIA ROAD MILNSBRIDGE HUDDERSFIELD HD3 4QG

View Document

08/09/938 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/933 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

03/08/933 August 1993 RETURN MADE UP TO 03/11/92; NO CHANGE OF MEMBERS

View Document

25/04/9225 April 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

25/04/9225 April 1992 RETURN MADE UP TO 03/11/91; NO CHANGE OF MEMBERS

View Document

25/04/9225 April 1992 REGISTERED OFFICE CHANGED ON 25/04/92

View Document

08/08/918 August 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

25/07/9125 July 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

02/07/912 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/909 April 1990 RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

09/04/909 April 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

06/04/906 April 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/8825 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

25/11/8825 November 1988 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

05/11/875 November 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

30/10/8730 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/869 October 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986 REGISTERED OFFICE CHANGED ON 03/10/86 FROM: 20 CROWTHER CLOSE CRIMBLE SLAITHWAITE HUDDERSFIELD

View Document

03/10/863 October 1986 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/8624 September 1986 FULL ACCOUNTS MADE UP TO 31/01/85

View Document

24/09/8624 September 1986 DIRECTOR'S PARTICULARS CHANGED

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