C. & J. CLARK (HOLDINGS) LIMITED

00079142
40 HIGH STREET STREET SOMERSET BA16 0EQ

Documents

Documents
Date Category Description Pages
01 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2024 officers Appointment of director (Mr Neil William Barrows) 2 Buy now
31 Jul 2024 officers Termination of appointment of director (Kim Louise Davis) 1 Buy now
24 Jul 2024 accounts Annual Accounts 27 Buy now
26 Sep 2023 accounts Annual Accounts 25 Buy now
21 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2023 officers Appointment of director (Kim Louise Davis) 2 Buy now
11 Jul 2023 officers Termination of appointment of director (Lucy Honeywell) 1 Buy now
01 Jun 2023 officers Change of particulars for director (Mr Paul Antony Wakefield) 2 Buy now
01 Nov 2022 accounts Annual Accounts 23 Buy now
05 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Aug 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2022 mortgage Registration of a charge 15 Buy now
23 Jun 2022 mortgage Registration of a charge 47 Buy now
23 Jun 2022 mortgage Registration of a charge 107 Buy now
06 Dec 2021 officers Appointment of director (Mrs Lucy Honeywell) 2 Buy now
22 Nov 2021 officers Termination of appointment of director (Andrew Stoodley) 1 Buy now
08 Oct 2021 accounts Annual Accounts 24 Buy now
16 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2021 resolution Resolution 35 Buy now
26 Feb 2021 mortgage Registration of a charge 106 Buy now
26 Feb 2021 mortgage Registration of a charge 33 Buy now
26 Feb 2021 mortgage Registration of a charge 44 Buy now
11 Feb 2021 accounts Annual Accounts 22 Buy now
03 Feb 2021 officers Appointment of secretary (Mr Paul Antony Wakefield) 2 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2020 officers Termination of appointment of secretary (Elaine Ann Evans) 1 Buy now
18 Mar 2020 officers Appointment of director (Mr Andrew Stoodley) 2 Buy now
18 Mar 2020 officers Termination of appointment of director (Giorgio Presca) 1 Buy now
03 Jan 2020 officers Termination of appointment of director (Paul Mark Kenyon) 1 Buy now
19 Nov 2019 officers Change of particulars for director (Mr Paul Antony Wakefield) 2 Buy now
05 Nov 2019 accounts Annual Accounts 22 Buy now
26 Sep 2019 officers Appointment of director (Giorgio Presca) 2 Buy now
18 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2019 officers Termination of appointment of director (Stella Julie David) 1 Buy now
27 Sep 2018 accounts Annual Accounts 21 Buy now
26 Jun 2018 officers Appointment of director (Stella David) 2 Buy now
26 Jun 2018 officers Termination of appointment of director (Michael Frederick Shearwood) 1 Buy now
01 Jun 2018 resolution Resolution 30 Buy now
17 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2018 officers Appointment of director (Mr Paul Antony Wakefield) 2 Buy now
17 Nov 2017 officers Appointment of director (Mr Michael Frederick Shearwood) 2 Buy now
17 Nov 2017 officers Termination of appointment of director (Michael Frederick Shearwood) 1 Buy now
20 Sep 2017 officers Appointment of director (Mr Paul Mark Kenyon) 2 Buy now
19 Sep 2017 officers Termination of appointment of director (Neil John Sherman) 1 Buy now
05 Jun 2017 resolution Resolution 11 Buy now
22 May 2017 accounts Annual Accounts 19 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 May 2017 officers Termination of appointment of director (Michael Richard Coley) 1 Buy now
28 Mar 2017 resolution Resolution 29 Buy now
22 Feb 2017 officers Termination of appointment of director (Deborah Anne Wakeford) 1 Buy now
30 Jan 2017 officers Appointment of director (Mr Michael Frederick Shearwood) 2 Buy now
06 Jan 2017 officers Appointment of director (Mr Neil John Sherman) 2 Buy now
21 Aug 2016 accounts Annual Accounts 18 Buy now
08 Jun 2016 annual-return Annual Return 4 Buy now
23 Oct 2015 officers Termination of appointment of director (Robin Paul Beacham) 1 Buy now
24 Sep 2015 officers Appointment of director (Mr Michael Richard Coley) 2 Buy now
13 Aug 2015 accounts Annual Accounts 18 Buy now
22 Jun 2015 annual-return Annual Return 4 Buy now
15 Aug 2014 accounts Annual Accounts 16 Buy now
25 Jun 2014 annual-return Annual Return 4 Buy now
25 Jul 2013 accounts Annual Accounts 15 Buy now
26 Jun 2013 annual-return Annual Return 4 Buy now
10 Dec 2012 officers Appointment of director (Mrs Deborah Anne Wakeford) 2 Buy now
10 Dec 2012 officers Termination of appointment of director (Michael Cley) 1 Buy now
09 Nov 2012 officers Appointment of director (Mr Michael Richard Cley) 2 Buy now
09 Nov 2012 officers Termination of appointment of director (Susan Malthouse) 1 Buy now
11 Sep 2012 accounts Annual Accounts 16 Buy now
26 Jun 2012 annual-return Annual Return 4 Buy now
30 May 2012 officers Change of particulars for director (Mrs Susan Malthouse) 2 Buy now
13 Feb 2012 officers Change of particulars for director (Mrs Susan Nokes) 2 Buy now
14 Oct 2011 officers Change of particulars for director (Robin Paul Beacham) 2 Buy now
31 Aug 2011 accounts Annual Accounts 16 Buy now
16 May 2011 annual-return Annual Return 4 Buy now
04 Apr 2011 officers Appointment of director (Mrs Susan Nokes) 2 Buy now
04 Apr 2011 officers Termination of appointment of director (Judith Derbyshire) 1 Buy now
06 Aug 2010 accounts Annual Accounts 16 Buy now
30 Jun 2010 officers Change of particulars for director (Robin Paul Beacham) 2 Buy now
13 May 2010 annual-return Annual Return 5 Buy now
20 Jan 2010 officers Change of particulars for director (Robin Paul Beacham) 2 Buy now
20 Jan 2010 officers Change of particulars for director (Mrs Judith Enid Derbyshire) 2 Buy now
20 Jan 2010 officers Change of particulars for director (Robin Paul Beacham) 2 Buy now
16 Jul 2009 accounts Annual Accounts 16 Buy now
08 Jun 2009 annual-return Return made up to 12/05/09; full list of members 3 Buy now
20 Nov 2008 accounts Annual Accounts 16 Buy now
12 May 2008 annual-return Return made up to 12/05/08; full list of members 3 Buy now
24 Sep 2007 address Registered office changed on 24/09/07 from: 40 high street, street, somerset BA16 0YA 1 Buy now
13 Aug 2007 accounts Annual Accounts 16 Buy now
23 Jul 2007 annual-return Return made up to 12/05/07; full list of members 2 Buy now
04 Dec 2006 accounts Annual Accounts 16 Buy now
19 May 2006 annual-return Return made up to 12/05/06; full list of members 2 Buy now
19 May 2006 officers Director's particulars changed 1 Buy now
17 Nov 2005 accounts Annual Accounts 15 Buy now
27 May 2005 annual-return Return made up to 16/04/05; full list of members 2 Buy now
23 Mar 2005 officers Director's particulars changed 1 Buy now
09 Nov 2004 accounts Annual Accounts 15 Buy now
06 Sep 2004 officers Director's particulars changed 1 Buy now