P B CLARKE (FORMWORK) LIMITED

Company Documents

DateDescription
27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM
SADLERHOUSE 14-16 SADLER STREET
MIDDLETON
MANCHESTER
M24 5UJ

View Document

08/01/138 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/01/1223 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1110 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1012 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/12/0824 December 2008 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM SADLER HOUSE 14/16 SADLER STREET MIDDLETON MANCHESTER M24 5UJ

View Document

07/02/087 February 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/01/0415 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

28/12/0128 December 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/12/9930 December 1999 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 SECRETARY RESIGNED

View Document

22/12/9722 December 1997 NEW SECRETARY APPOINTED

View Document

27/01/9727 January 1997 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

06/01/976 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/01/976 January 1997 REGISTERED OFFICE CHANGED ON 06/01/97 FROM: C/O B OLSBERG & CO 3RD FLOOR BARCLAY HOUSE 35-37 WHITWORTH STREET WEST MANCHESTER M1 5NG

View Document

19/02/9619 February 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/04/9511 April 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/01/9426 January 1994 RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/06/9321 June 1993 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/937 May 1993 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

16/02/9316 February 1993 REGISTERED OFFICE CHANGED ON 16/02/93 FROM: 31 KING STREET WEST MANCHESTER M3 2PF

View Document

26/08/9226 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/11/9118 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/10/9125 October 1991 RETURN MADE UP TO 20/12/90; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

04/06/904 June 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

25/11/8825 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/8825 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/8827 June 1988 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