D W CLARK & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

02/09/242 September 2024 Director's details changed for Michelle Louise Watson on 2024-01-05

View Document

30/07/2430 July 2024 Memorandum and Articles of Association

View Document

30/07/2430 July 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Cessation of Gordon Denis Clark as a person with significant control on 2023-12-15

View Document

08/01/248 January 2024 Notification of D W Clark & Sons Holdings Limited as a person with significant control on 2023-12-15

View Document

08/01/248 January 2024 Termination of appointment of Roy John Clark as a director on 2023-12-15

View Document

08/01/248 January 2024 Termination of appointment of Gordon Denis Clark as a director on 2023-12-15

View Document

08/01/248 January 2024 Cessation of Roy John Clark as a person with significant control on 2023-12-15

View Document

02/01/242 January 2024 Sub-division of shares on 2023-12-15

View Document

15/12/2315 December 2023 Second filing of Confirmation Statement dated 2019-10-22

View Document

15/12/2315 December 2023 Second filing of Confirmation Statement dated 2020-10-22

View Document

15/12/2315 December 2023 Second filing of Confirmation Statement dated 2021-10-22

View Document

15/12/2315 December 2023 Second filing of Confirmation Statement dated 2016-10-22

View Document

04/11/234 November 2023 Accounts for a small company made up to 2023-03-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Accounts for a small company made up to 2022-03-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-22 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

26/10/2026 October 2020 Confirmation statement made on 2020-10-22 with updates

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES

View Document

26/10/2026 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROY CLARK / 25/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MR GORDON DENIS CLARK / 18/12/2019

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DENIS CLARK / 18/12/2019

View Document

17/12/1917 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LOUISE WATSON / 22/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CLARK / 22/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROY CLARK / 22/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILLIAM CLARK / 22/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JOHN CLARK / 22/10/2019

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM UNIT F2 BECKINGHAM STREET TOLLESHUNT MAJOR MALDON ESSEX CM9 8LZ

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR ROY JOHN CLARK / 22/10/2019

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR GORDON DENIS CLARK / 22/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN GORDON CLARK / 22/10/2019

View Document

22/10/1922 October 2019 Confirmation statement made on 2019-10-22 with updates

View Document

22/10/1922 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GORDON DENIS CLARK / 22/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DENIS CLARK / 22/10/2019

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

03/04/183 April 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 31/03/16 AUDITED ABRIDGED

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN GORDON CLARK / 05/11/2015

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CLARK / 05/11/2015

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LOUISE WATSON / 05/11/2015

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROY CLARK / 05/11/2015

View Document

01/11/161 November 2016 Confirmation statement made on 2016-10-22 with updates

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILLIAM CLARK / 05/11/2015

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/12/1512 December 2015 DIRECTOR APPOINTED MR DARREN GORDON CLARK

View Document

12/12/1512 December 2015 DIRECTOR APPOINTED ANDREW ROY CLARK

View Document

12/12/1512 December 2015 DIRECTOR APPOINTED MICHELLE LOUISE WATSON

View Document

12/12/1512 December 2015 DIRECTOR APPOINTED RICHARD JOHN CLARK

View Document

12/12/1512 December 2015 DIRECTOR APPOINTED ADRIAN WILLIAM CLARK

View Document

02/12/152 December 2015 ADOPT ARTICLES 05/11/2015

View Document

02/12/152 December 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

28/10/1528 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/10/1428 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/10/1330 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

06/06/136 June 2013 ARTICLES OF ASSOCIATION

View Document

06/06/136 June 2013 VARYING SHARE RIGHTS AND NAMES

View Document

03/12/123 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

30/10/1230 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

21/06/1221 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/01/124 January 2012 04/01/12 STATEMENT OF CAPITAL GBP 77

View Document

04/01/124 January 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/01/124 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

11/11/1111 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

09/11/119 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR DENIS CLARK

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROY JOHN CLARK / 17/01/2011

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DENIS WILLIAM CHESTER CLARK / 17/01/2011

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GORDON DENIS CLARK / 17/01/2011

View Document

18/01/1118 January 2011 SECRETARY'S CHANGE OF PARTICULARS / GORDON DENIS CLARK / 17/01/2011

View Document

18/11/1018 November 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

29/10/1029 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK CLARK

View Document

01/12/091 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

18/11/0918 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENIS WILLIAM CHESTER CLARK / 22/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM CLARK / 22/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY JOHN CLARK / 22/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON DENIS CLARK / 22/10/2009

View Document

05/11/085 November 2008 RETURN MADE UP TO 22/10/08; NO CHANGE OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

22/11/0722 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS

View Document

16/11/0616 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

08/11/058 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0415 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0319 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/11/012 November 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/11/0017 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/11/993 November 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/11/984 November 1998 RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 22/10/97; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 RETURN MADE UP TO 22/10/96; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 NEW SECRETARY APPOINTED

View Document

15/10/9615 October 1996 SECRETARY RESIGNED

View Document

04/10/964 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/11/951 November 1995 RETURN MADE UP TO 22/10/95; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/04/9511 April 1995 ALTER MEM AND ARTS 16/12/94

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

02/11/942 November 1994 RETURN MADE UP TO 22/10/94; NO CHANGE OF MEMBERS

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/11/9312 November 1993 RETURN MADE UP TO 22/10/93; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/11/9212 November 1992 RETURN MADE UP TO 22/10/92; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9218 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/11/9115 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/10/9125 October 1991 RETURN MADE UP TO 22/10/91; NO CHANGE OF MEMBERS

View Document

12/11/9012 November 1990 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

25/10/9025 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

25/10/9025 October 1990 RETURN MADE UP TO 22/10/90; NO CHANGE OF MEMBERS

View Document

21/02/9021 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/02/9021 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

27/05/8827 May 1988 REGISTERED OFFICE CHANGED ON 27/05/88 FROM: 96 MALDON ROAD TIPTREE COLCHESTER ESSEX

View Document

21/12/8721 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/12/8721 December 1987 RETURN MADE UP TO 23/11/87; FULL LIST OF MEMBERS

View Document

15/01/8715 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

15/01/8715 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

26/08/8626 August 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

View Document

27/06/8627 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

05/07/845 July 1984 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