CLARK'S CLADDING COMPANY LIMITED
Company Documents
Date | Description |
---|---|
26/03/2226 March 2022 | Return of final meeting in a creditors' voluntary winding up |
14/06/2114 June 2021 | Registered office address changed from 2 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ to The Office of Wilkin Chapman Silke Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR on 2021-06-14 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/04/1623 April 2016 | DISS40 (DISS40(SOAD)) |
21/04/1621 April 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
19/04/1619 April 2016 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/02/1518 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/02/1428 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/02/1319 February 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/10/1224 October 2012 | PREVEXT FROM 31/01/2012 TO 31/03/2012 |
13/04/1213 April 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/03/1222 March 2012 | REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 446 PERTH AVENUE SLOUGH TRADING ESTATE SLOUGH BERKSHIRE SL1 4TS UNITED KINGDOM |
20/12/1120 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/02/112 February 2011 | DIRECTOR APPOINTED MR LEE RUSSELL CLARK |
27/01/1127 January 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
26/01/1126 January 2011 | REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 446 PERTH AVENUE SLOGH TRADING ESTATE SLOUGH BERKSHIRE SL1 4TS UNITED KINGDOM |
25/01/1125 January 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