CLARK'S CLADDING COMPANY LIMITED

Company Documents

DateDescription
26/03/2226 March 2022 Return of final meeting in a creditors' voluntary winding up

View Document

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

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/04/1623 April 2016 DISS40 (DISS40(SOAD))

View Document

21/04/1621 April 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1224 October 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

13/04/1213 April 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

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

View Document

20/12/1120 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR LEE RUSSELL CLARK

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

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

View Document

25/01/1125 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information