Advanced company searchLink opens in new window

CLARK CX LTD

Company number 08017577

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)
15 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted