JOHN CLARKE (NATURAL STONEWORK) LIMITED

Company Documents

DateDescription
05/08/245 August 2024 Resolutions

View Document

05/08/245 August 2024 Appointment of a voluntary liquidator

View Document

05/08/245 August 2024 Registered office address changed from Taxassist Accountants 26-28 Molesey Road Hersham Walton-on-Thames Surrey KT12 4RQ England to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 2024-08-05

View Document

05/08/245 August 2024 Statement of affairs

View Document

21/03/2321 March 2023 Compulsory strike-off action has been suspended

View Document

21/03/2321 March 2023 Compulsory strike-off action has been suspended

View Document

13/03/2313 March 2023 Termination of appointment of Kim Clarke as a director on 2023-03-10

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

23/12/2123 December 2021 Micro company accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

18/06/2018 June 2020 PSC'S CHANGE OF PARTICULARS / MRS KIM CLARKE / 01/06/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 74 QUEENS ROAD HERSHAM WALTON-ON-THAMES SURREY KT12 5LW

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/12/126 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/12/114 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/12/102 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1020 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JONATHAN CLARKE / 01/12/2009

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM STERLING HOUSE, 27 HATCHLANDS ROAD, REDHILL SURREY RH1 6RW

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, SECRETARY WILLIAM CLARKE

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CLARKE / 01/12/2008

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/12/0713 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 REGISTERED OFFICE CHANGED ON 11/12/06 FROM: 2ND FLOOR 7/11 WOODCOTE ROAD WALLINGTON SURREY SM6 0LH

View Document

11/12/0611 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/0611 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 7-11 WOODCOTE ROAD WALLINGTON SURREY SM6 0LH

View Document

07/02/067 February 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 RENUMERATION OF DIRECTO 19/12/03

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED

View Document

01/12/031 December 2003 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