- Company Overview for CLARK CX LTD (08017577)
- Filing history for CLARK CX LTD (08017577)
- People for CLARK CX LTD (08017577)
- More for CLARK CX LTD (08017577)
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) |
---|---|---|---|
15 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
10 Sep 2015 | AP01 | Appointment of Mr Gregory Bowler as a director on 4 April 2015 | |
05 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
04 Aug 2015 | AD01 | Registered office address changed from Friar Gate Studios Ford Street Derby DE1 1EE to Office 7 Halliday House Wilson Street Derby DE1 1PG on 4 August 2015 | |
17 Jul 2015 | AP01 | Appointment of Mrs Helen Celia Joy Clark as a director on 6 April 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
16 Apr 2015 | AD02 | Register inspection address has been changed from 116 Foss Road Hilton Derby DE65 5BH England to 16 Provident Street Derby DE23 6WS | |
16 Apr 2015 | CH01 | Director's details changed for Mr Peter Leslie Clark on 8 April 2015 | |
24 Jun 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
14 Apr 2014 | CH01 | Director's details changed for Mr Peter Leslie Clark on 20 March 2014 | |
14 Apr 2014 | AD02 | Register inspection address has been changed | |
30 Jan 2014 | AD01 | Registered office address changed from 116 Foss Road Hilton Derby DE65 5BH England on 30 January 2014 | |
23 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
03 Apr 2012 | NEWINC |
Incorporation
|