L A CLARK CIVIL ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Director's details changed for Mr Lee Alan Clark on 2023-09-30

View Document

09/10/239 October 2023 Secretary's details changed for Mrs Emma Caroline Clark on 2023-09-30

View Document

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

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-02-11 with updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

27/10/2127 October 2021 Amended total exemption full accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Satisfaction of charge 1 in full

View Document

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

View Accounts

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

19/07/1919 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

18/10/1818 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

28/09/1728 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Accounts

13/02/1713 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MS EMMA CAROLINE BOSTROM / 13/02/2017

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

23/02/1623 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/06/1428 June 2014 DISS40 (DISS40(SOAD))

View Document

27/06/1427 June 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ALAN CLARK / 20/06/2014

View Document

27/06/1427 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MS EMMA CAROLINE BOSTROM / 20/06/2014

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

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

View Accounts

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 124 HIGH STREET MIDSOMER NORTON BATH BA3 2DA

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEE ALAN CLARK / 01/01/2012

View Document

05/03/125 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

05/04/115 April 2011 SECRETARY APPOINTED MS EMMA CAROLINE BOSTROM

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

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

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ALAN CLARK / 10/02/2010

View Document

14/04/1014 April 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, SECRETARY LOUISE GRAY

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/03/0512 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/07/035 July 2003 £ NC 100/1000 26/06/0

View Document

02/07/032 July 2003 NEW SECRETARY APPOINTED

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document

04/03/034 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 SECRETARY RESIGNED

View Document

25/04/0225 April 2002 NEW SECRETARY APPOINTED

View Document

15/04/0215 April 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/06/011 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0121 May 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 NEW SECRETARY APPOINTED

View Document

02/03/992 March 1999 SECRETARY RESIGNED

View Document

02/03/992 March 1999 DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 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