PETER CLARKE TRANSPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-02-22 with updates |
31/12/2431 December 2024 | Memorandum and Articles of Association |
31/12/2431 December 2024 | Resolutions |
23/09/2423 September 2024 | Total exemption full accounts made up to 2024-03-31 |
07/06/247 June 2024 | Resolutions |
07/06/247 June 2024 | Resolutions |
07/06/247 June 2024 | Resolutions |
30/05/2430 May 2024 | Statement of capital following an allotment of shares on 2024-05-29 |
13/04/2413 April 2024 | Sub-division of shares on 2024-04-04 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/03/247 March 2024 | Confirmation statement made on 2024-02-22 with updates |
08/02/248 February 2024 | Termination of appointment of James Alfred Fox as a director on 2024-02-08 |
08/02/248 February 2024 | Appointment of Mr. James Alfred Fox as a director on 2024-02-08 |
17/11/2317 November 2023 | Registered office address changed from 137a Huntingdon Road Thrapston Kettering Northamptonshire NN14 4NG to 2B Bridge Street, First Floor, Thrapston, Northant 2B Bridge Street First Floor Thrapston Northamptonshire NN14 4NG on 2023-11-17 |
10/11/2310 November 2023 | Appointment of Mr James Alfred Fox as a director on 2023-10-31 |
08/11/238 November 2023 | Registration of charge 046847500002, created on 2023-10-31 |
06/11/236 November 2023 | Registration of charge 046847500001, created on 2023-10-31 |
01/11/231 November 2023 | Cessation of Peter Charles Clarke as a person with significant control on 2023-10-31 |
01/11/231 November 2023 | Cessation of Alison Jayne Clarke as a person with significant control on 2023-10-31 |
01/11/231 November 2023 | Notification of Pct Haulco Limited as a person with significant control on 2023-10-31 |
01/11/231 November 2023 | Termination of appointment of Alison Jayne Clarke as a director on 2023-10-31 |
01/11/231 November 2023 | Termination of appointment of Peter Charles Clarke as a director on 2023-10-31 |
01/11/231 November 2023 | Termination of appointment of Alison Jayne Clarke as a secretary on 2023-10-31 |
07/07/237 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with no updates |
15/07/2115 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/07/2020 July 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
11/07/1911 July 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
16/07/1816 July 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
14/08/1714 August 2017 | 31/03/17 UNAUDITED ABRIDGED |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/03/168 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/03/159 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/03/1411 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/03/1318 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/03/127 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/03/119 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
14/01/1114 January 2011 | Annual return made up to 3 March 2010 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON JAYNE CLARKE / 01/10/2009 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES CLARKE / 01/10/2009 |
25/11/0925 November 2009 | 31/03/09 TOTAL EXEMPTION FULL |
03/03/093 March 2009 | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS |
23/09/0723 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/09/0718 September 2007 | VARYING SHARE RIGHTS AND NAMES |
30/03/0730 March 2007 | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS |
26/06/0626 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
20/03/0620 March 2006 | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS |
14/07/0514 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
10/03/0510 March 2005 | RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS |
19/01/0519 January 2005 | NEW DIRECTOR APPOINTED |
16/07/0416 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
17/03/0417 March 2004 | RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS |
18/07/0318 July 2003 | NEW SECRETARY APPOINTED |
05/04/035 April 2003 | REGISTERED OFFICE CHANGED ON 05/04/03 FROM: 24 OXFORD STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4JE |
05/04/035 April 2003 | NEW DIRECTOR APPOINTED |
14/03/0314 March 2003 | DIRECTOR RESIGNED |
14/03/0314 March 2003 | SECRETARY RESIGNED |
03/03/033 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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