C&J CLARK LIMITED

Company number 03314066

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2021 MA Memorandum and Articles of Association
12 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2021 TM01 Termination of appointment of a director
25 Feb 2021 TM01 Termination of appointment of Lucien Achille Alziari as a director on 19 February 2021
25 Feb 2021 TM01 Termination of appointment of Victor Herrero Amigo as a director on 19 February 2021
25 Feb 2021 TM01 Termination of appointment of Tobias Gunter Zimmerer as a director on 19 February 2021
25 Feb 2021 TM01 Termination of appointment of Tanya Rose Cordrey as a director on 19 February 2021
25 Feb 2021 TM01 Termination of appointment of Stella Julie David as a director on 19 February 2021
25 Feb 2021 TM01 Termination of appointment of Stephen John Bolton as a director on 19 February 2021
25 Feb 2021 TM01 Termination of appointment of Giorgio Presca as a director on 19 February 2021
25 Feb 2021 AP01 Appointment of Christopher Clothier as a director on 25 February 2021
25 Feb 2021 AP01 Appointment of Irene Thorpe Pedder as a director on 25 February 2021
23 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with updates
10 Feb 2021 AA Group of companies' accounts made up to 1 February 2020
22 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/proposed investment/requirement for a director to vacate his office 23/12/2020
06 Mar 2020 CS01 Confirmation statement made on 6 February 2020 with updates
03 Jan 2020 TM01 Termination of appointment of Paul Mark Kenyon as a director on 31 December 2019
05 Nov 2019 AA Group of companies' accounts made up to 2 February 2019
02 Sep 2019 SH01 Statement of capital following an allotment of shares on 30 August 2019
  • GBP 58,601,268
29 Jul 2019 TM01 Termination of appointment of Walker Gordon Boyd as a director on 26 July 2019
24 Jul 2019 SH06 Cancellation of shares. Statement of capital on 7 June 2019
  • GBP 58,399,887
24 Jul 2019 SH03 Purchase of own shares.
29 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-purchase agreement 03/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2019 TM01 Termination of appointment of Thomas O'neill as a director on 3 May 2019
11 Apr 2019 AP01 Appointment of Mr Stephen John Bolton as a director on 1 April 2019