CLARKS OF GARFORTH LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

29/06/2429 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

23/10/1923 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

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

24/10/1824 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

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MR RYAN CLARK

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN CLARK

View Document

18/01/1618 January 2016 Annual return made up to 10 November 2015 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/03/1511 March 2015 DISS40 (DISS40(SOAD))

View Document

10/03/1510 March 2015 FIRST GAZETTE

View Document

09/03/159 March 2015 Annual return made up to 10 November 2014 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/11/1325 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/11/1215 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/12/1120 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/03/1122 March 2011 DISS40 (DISS40(SOAD))

View Document

21/03/1121 March 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/02/1024 February 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED SECRETARY TERAINA CLARK

View Document

07/07/087 July 2008 SECRETARY APPOINTED RYAN CLARK

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 S366A DISP HOLDING AGM 14/12/05

View Document

10/11/0510 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/12/046 December 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

20/11/0320 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

29/08/0329 August 2003 SECRETARY RESIGNED

View Document

29/08/0329 August 2003 NEW SECRETARY APPOINTED

View Document

20/11/0220 November 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

27/12/0127 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

28/12/0028 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

06/01/006 January 2000 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

17/12/9817 December 1998 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 NEW SECRETARY APPOINTED

View Document

28/04/9828 April 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/01/99

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 SECRETARY RESIGNED

View Document

27/04/9827 April 1998 ALTER MEM AND ARTS 27/03/98

View Document

09/04/989 April 1998 REGISTERED OFFICE CHANGED ON 09/04/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

08/04/988 April 1998 COMPANY NAME CHANGED SPEED 6699 LIMITED CERTIFICATE ISSUED ON 09/04/98

View Document

27/11/9727 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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