Download leads from Nexok and grow your business. Find out more

C&J Clark Limited

Documents

Total Documents410
Total Pages5,754

Filing History

26 February 2021Termination of appointment of a director
25 February 2021Termination of appointment of Tanya Rose Cordrey as a director on 19 February 2021
25 February 2021Termination of appointment of Stephen John Bolton as a director on 19 February 2021
25 February 2021Termination of appointment of Stella Julie David as a director on 19 February 2021
25 February 2021Termination of appointment of Giorgio Presca as a director on 19 February 2021
25 February 2021Termination of appointment of Tobias Gunter Zimmerer as a director on 19 February 2021
25 February 2021Appointment of Christopher Clothier as a director on 25 February 2021
25 February 2021Termination of appointment of Lucien Achille Alziari as a director on 19 February 2021
25 February 2021Appointment of Irene Thorpe Pedder as a director on 25 February 2021
25 February 2021Termination of appointment of Victor Herrero Amigo as a director on 19 February 2021
23 February 2021Confirmation statement made on 6 February 2021 with updates
10 February 2021Group of companies' accounts made up to 1 February 2020
22 January 2021Resolutions
  • RES13 ‐ Company business/proposed investment/requirement for a director to vacate his office 23/12/2020
6 March 2020Confirmation statement made on 6 February 2020 with updates
3 January 2020Termination of appointment of Paul Mark Kenyon as a director on 31 December 2019
5 November 2019Group of companies' accounts made up to 2 February 2019
2 September 2019Statement of capital following an allotment of shares on 30 August 2019
  • GBP 58,601,268
29 July 2019Termination of appointment of Walker Gordon Boyd as a director on 26 July 2019
24 July 2019Cancellation of shares. Statement of capital on 7 June 2019
  • GBP 58,399,887
24 July 2019Purchase of own shares.
29 May 2019Resolutions
  • RES13 ‐ Re-purchase agreement 03/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2019Termination of appointment of Thomas O'neill as a director on 3 May 2019
11 April 2019Appointment of Mr Stephen John Bolton as a director on 1 April 2019
5 April 2019Appointment of Mr Victor Herrero Amigo as a director on 1 April 2019
19 March 2019Appointment of Giorgio Presca as a director on 11 March 2019
18 March 2019Confirmation statement made on 6 February 2019 with updates
28 November 2018Appointment of Peter Alexander Clark as a director on 20 November 2018
22 November 2018Termination of appointment of Timothy Drew Campbell as a director on 20 November 2018
26 June 2018Termination of appointment of Michael Frederick Shearwood as a director on 25 June 2018
15 June 2018Resolutions
  • RES13 ‐ 22/05/2018
31 May 2018Group of companies' accounts made up to 3 February 2018
30 April 2018Confirmation statement made on 6 February 2018 with updates
17 November 2017Appointment of Mr Paul Antony Wakefield as a secretary on 16 November 2017
17 November 2017Appointment of Mr Paul Antony Wakefield as a secretary on 16 November 2017
18 August 2017Appointment of Mr Paul Mark Kenyon as a director on 7 August 2017
18 August 2017Appointment of Mr Paul Mark Kenyon as a director on 7 August 2017
20 July 2017Appointment of Mr Tobias Gunter Zimmerer as a director on 1 July 2017
20 July 2017Appointment of Mr Tobias Gunter Zimmerer as a director on 1 July 2017
11 July 2017Appointment of Ms Tanya Rose Cordrey as a director on 1 July 2017
11 July 2017Appointment of Ms Tanya Rose Cordrey as a director on 1 July 2017
19 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approved 05/05/2017
19 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approved 05/05/2017
17 May 2017Group of companies' accounts made up to 31 January 2017
17 May 2017Group of companies' accounts made up to 31 January 2017
16 May 2017Termination of appointment of Nigel Patrick Hall as a director on 5 May 2017
16 May 2017Termination of appointment of Nigel Patrick Hall as a director on 5 May 2017
11 April 2017Confirmation statement made on 7 March 2017 with updates
11 April 2017Confirmation statement made on 7 March 2017 with updates
2 March 2017Registration of charge 033140660001, created on 27 February 2017
2 March 2017Registration of charge 033140660001, created on 27 February 2017
22 February 2017Termination of appointment of Deborah Anne Wakeford as a secretary on 10 February 2017
22 February 2017Termination of appointment of Deborah Anne Wakeford as a secretary on 10 February 2017
21 February 2017Termination of appointment of Wayne Kulkin as a director on 10 February 2017
21 February 2017Termination of appointment of Wayne Kulkin as a director on 10 February 2017
29 November 2016Appointment of Mr Benjamin Lovell as a director on 17 November 2016
29 November 2016Appointment of Mr Benjamin Lovell as a director on 17 November 2016
21 November 2016Termination of appointment of Hugh Daniel Clark as a director on 17 November 2016
21 November 2016Termination of appointment of Hugh Daniel Clark as a director on 17 November 2016
13 October 2016Appointment of Mr Michael Frederick Shearwood as a director on 30 September 2016
13 October 2016Appointment of Mr Michael Frederick Shearwood as a director on 30 September 2016
9 June 2016Group of companies' accounts made up to 31 January 2016
9 June 2016Group of companies' accounts made up to 31 January 2016
2 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business. Purchase of shares 13/05/2016
  • RES10 ‐ Resolution of allotment of securities
2 June 2016Memorandum and Articles of Association
2 June 2016Memorandum and Articles of Association
2 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business. Purchase of shares 13/05/2016
  • RES10 ‐ Resolution of allotment of securities
9 May 2016Director's details changed for Ms Stella Julie David on 9 May 2016
9 May 2016Director's details changed for Ms Stella Julie David on 9 May 2016
6 May 2016Director's details changed for Mr Wayne Kulkin on 6 May 2016
6 May 2016Director's details changed for Mr Wayne Kulkin on 6 May 2016
4 May 2016Appointment of Mr Wayne Kulkin as a director on 1 May 2016
4 May 2016Appointment of Mr Wayne Kulkin as a director on 1 May 2016
14 March 2016Annual return made up to 8 March 2016 with bulk list of shareholders
Statement of capital on 2016-03-14
  • GBP 59,066,397
14 March 2016Annual return made up to 8 March 2016 with bulk list of shareholders
Statement of capital on 2016-03-14
  • GBP 59,066,397
4 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
4 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
18 January 2016Purchase of own shares.
18 January 2016Purchase of own shares.
7 January 2016Appointment of Mr Lucien Achille Alziari as a director on 4 January 2016
7 January 2016Appointment of Mr Walker Gordon Boyd as a director on 4 January 2016
7 January 2016Appointment of Mr Lucien Achille Alziari as a director on 4 January 2016
7 January 2016Appointment of Mr Walker Gordon Boyd as a director on 4 January 2016
23 October 2015Termination of appointment of Robin Paul Beacham as a director on 16 October 2015
23 October 2015Termination of appointment of Sophie Melissa Potter as a director on 16 October 2015
23 October 2015Termination of appointment of Sophie Melissa Potter as a director on 16 October 2015
23 October 2015Termination of appointment of Robin Paul Beacham as a director on 16 October 2015
10 June 2015Resolutions
  • RES13 ‐ Repurchase contracts and other company business 01/05/2015
5 June 2015Group of companies' accounts made up to 31 January 2015
5 June 2015Group of companies' accounts made up to 31 January 2015
25 March 2015Annual return made up to 11 March 2015 with bulk list of shareholders
Statement of capital on 2015-03-25
  • GBP 59,434,010
25 March 2015Annual return made up to 11 March 2015 with bulk list of shareholders
Statement of capital on 2015-03-25
  • GBP 59,434,010
22 December 2014Second filing of CH01 previously delivered to Companies House
22 December 2014Second filing of CH01 previously delivered to Companies House
16 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 04/05/2007
16 May 2014Memorandum and Articles of Association
16 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 04/05/2007
16 May 2014Memorandum and Articles of Association
15 May 2014Group of companies' accounts made up to 31 January 2014
15 May 2014Group of companies' accounts made up to 31 January 2014
2 April 2014Annual return made up to 4 March 2014 with bulk list of shareholders
Statement of capital on 2014-04-02
  • GBP 59,434,010
2 April 2014Annual return made up to 4 March 2014 with bulk list of shareholders
Statement of capital on 2014-04-02
  • GBP 59,434,010
2 April 2014Annual return made up to 4 March 2014 with bulk list of shareholders
Statement of capital on 2014-04-02
  • GBP 59,434,010
20 February 2014Director's details changed for Mr Thomas O'neill on 20 February 2014
20 February 2014Director's details changed for Mr Thomas O'neill on 20 February 2014
13 December 2013Termination of appointment of Peter Davies as a director
13 December 2013Termination of appointment of Peter Davies as a director
23 May 2013Resolutions
  • RES13 ‐ Repurchase contract 03/05/2013
23 May 2013Group of companies' accounts made up to 31 January 2013
23 May 2013Resolutions
  • RES13 ‐ Repurchase contract 03/05/2013
23 May 2013Group of companies' accounts made up to 31 January 2013
21 March 2013Annual return made up to 4 March 2013 with bulk list of shareholders
21 March 2013Annual return made up to 4 March 2013 with bulk list of shareholders
21 March 2013Annual return made up to 4 March 2013 with bulk list of shareholders
10 December 2012Termination of appointment of Michael Coley as a secretary
10 December 2012Termination of appointment of Michael Coley as a secretary
10 December 2012Appointment of Mrs Deborah Anne Wakeford as a secretary
10 December 2012Appointment of Mrs Deborah Anne Wakeford as a secretary
9 November 2012Termination of appointment of Susan Malthouse as a secretary
9 November 2012Appointment of Mr Michael Coley as a secretary
9 November 2012Termination of appointment of Susan Malthouse as a secretary
9 November 2012Appointment of Mr Michael Coley as a secretary
31 May 2012Group of companies' accounts made up to 31 January 2012
31 May 2012Group of companies' accounts made up to 31 January 2012
16 May 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
16 May 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
2 April 2012Annual return made up to 3 March 2012 with bulk list of shareholders
2 April 2012Annual return made up to 3 March 2012 with bulk list of shareholders
2 April 2012Annual return made up to 3 March 2012 with bulk list of shareholders
26 March 2012Appointment of Mrs Stella Julie David as a director
26 March 2012Appointment of Mrs Stella Julie David as a director
13 February 2012Secretary's details changed for Mrs Susan Nokes on 13 February 2012
13 February 2012Secretary's details changed for Mrs Susan Nokes on 13 February 2012
14 October 2011Director's details changed for Robin Paul Beacham on 14 October 2011
14 October 2011Director's details changed for Robin Paul Beacham on 14 October 2011
11 July 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 17/06/2011
11 July 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 17/06/2011
21 June 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 59,367,010
  • ANNOTATION A second filed SH01 was registered on 11/07/2011.
21 June 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 59,367,010
  • ANNOTATION A second filed SH01 was registered on 11/07/2011.
27 May 2011Group of companies' accounts made up to 31 January 2011
27 May 2011Group of companies' accounts made up to 31 January 2011
23 May 2011Memorandum and Articles of Association
23 May 2011Memorandum and Articles of Association
23 May 2011Memorandum and Articles of Association
23 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Contract 06/05/2011
23 May 2011Memorandum and Articles of Association
23 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Contract 06/05/2011
4 April 2011Appointment of Mrs Susan Nokes as a secretary
4 April 2011Termination of appointment of Judith Derbyshire as a secretary
4 April 2011Appointment of Mrs Susan Nokes as a secretary
4 April 2011Termination of appointment of Judith Derbyshire as a secretary
7 March 2011Annual return made up to 3 March 2011 with bulk list of shareholders
7 March 2011Annual return made up to 3 March 2011 with bulk list of shareholders
7 March 2011Annual return made up to 3 March 2011 with bulk list of shareholders
6 January 2011Termination of appointment of Robert Infantino as a director
6 January 2011Termination of appointment of Robert Infantino as a director
4 August 2010Purchase of own shares.
4 August 2010Purchase of own shares.
30 June 2010Director's details changed for Robin Paul Beacham on 30 June 2010
30 June 2010Director's details changed for Robin Paul Beacham on 30 June 2010
19 May 2010Resolutions
  • RES13 ‐ Company business 07/05/2010
19 May 2010Resolutions
  • RES13 ‐ Company business 07/05/2010
14 May 2010Group of companies' accounts made up to 31 January 2010
14 May 2010Group of companies' accounts made up to 31 January 2010
10 May 2010Termination of appointment of Harriet Hall as a director
10 May 2010Termination of appointment of Harriet Hall as a director
10 May 2010Appointment of Mr Timothy Drew Campbell as a director
10 May 2010Appointment of Mr Timothy Drew Campbell as a director
5 May 2010Termination of appointment of Stanley Kravetz as a director
5 May 2010Termination of appointment of Stanley Kravetz as a director
4 May 2010Termination of appointment of Stanley Kravetz as a director
4 May 2010Termination of appointment of Stanley Kravetz as a director
4 May 2010Termination of appointment of Stanley Kravetz as a director
4 May 2010Termination of appointment of Stanley Kravetz as a director
4 May 2010Termination of appointment of Stanley Kravetz as a director
4 May 2010Termination of appointment of Stanley Kravetz as a director
6 April 2010Termination of appointment of Peter Bolliger as a director
6 April 2010Termination of appointment of Peter Bolliger as a director
22 March 2010Annual return made up to 6 February 2010 with bulk list of shareholders
22 March 2010Annual return made up to 6 February 2010 with bulk list of shareholders
22 March 2010Annual return made up to 6 February 2010 with bulk list of shareholders
15 March 2010Director's details changed for Ms Harriet Hall on 15 March 2010
15 March 2010Director's details changed for Peter Wynne Davies on 15 March 2010
15 March 2010Director's details changed for Peter Wynne Davies on 15 March 2010
15 March 2010Director's details changed for Ms Harriet Hall on 15 March 2010
20 January 2010Director's details changed for Stanley Kravetz on 19 January 2010
20 January 2010Director's details changed for Stanley Kravetz on 19 January 2010
20 January 2010Director's details changed for Robert Infantino on 19 January 2010
20 January 2010Director's details changed for Robert Infantino on 19 January 2010
20 January 2010Director's details changed for Robert Infantino on 19 January 2010
20 January 2010Director's details changed for Robert Infantino on 19 January 2010
19 January 2010Director's details changed for Sophie Melissa Potter on 19 January 2010
  • ANNOTATION Clarification a second filed CH01 was registered on 22/12/2014
19 January 2010Director's details changed for Thomas O'neill on 19 January 2010
19 January 2010Director's details changed for Sophie Melissa Potter on 19 January 2010
  • ANNOTATION Clarification a second filed CH01 was registered on 22/12/2014
19 January 2010Director's details changed for Nigel Patrick Hall on 19 January 2010
19 January 2010Director's details changed for Robin Paul Beacham on 19 January 2010
19 January 2010Director's details changed for Peter Bolliger on 19 January 2010
19 January 2010Director's details changed for Mr Hugh Daniel Clark on 19 January 2010
19 January 2010Director's details changed for Mr Hugh Daniel Clark on 19 January 2010
19 January 2010Secretary's details changed for Judith Enid Derbyshire on 19 January 2010
19 January 2010Director's details changed for Robin Paul Beacham on 19 January 2010
19 January 2010Director's details changed for Peter Bolliger on 19 January 2010
19 January 2010Secretary's details changed for Judith Enid Derbyshire on 19 January 2010
19 January 2010Director's details changed for Thomas O'neill on 19 January 2010
19 January 2010Director's details changed for Nigel Patrick Hall on 19 January 2010
23 October 2009Register inspection address has been changed
23 October 2009Register(s) moved to registered inspection location
23 October 2009Register(s) moved to registered inspection location
23 October 2009Register inspection address has been changed
4 August 2009Gbp ic 60197434/59595460\10/07/09\gbp sr 601974@1=601974\
4 August 2009Gbp ic 60197434/59595460\10/07/09\gbp sr 601974@1=601974\
3 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 08/05/2009
3 June 2009Memorandum and Articles of Association
3 June 2009Memorandum and Articles of Association
3 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 08/05/2009
18 May 2009Group of companies' accounts made up to 31 January 2009
18 May 2009Group of companies' accounts made up to 31 January 2009
5 March 2009Return made up to 06/02/09; bulk list available separately
5 March 2009Return made up to 06/02/09; bulk list available separately
12 August 2008Memorandum and Articles of Association
12 August 2008Resolutions
  • RES13 ‐ Company is authorised to enter into the repurchase contract 09/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 August 2008Memorandum and Articles of Association
12 August 2008Memorandum and Articles of Association
12 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company enter into the repurchase contract 04/05/2007
12 August 2008Resolutions
  • RES13 ‐ Company is authorised to enter into the repurchase contract 09/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 August 2008Memorandum and Articles of Association
12 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company enter into the repurchase contract 04/05/2007
11 August 2008Gbp ic 60805489/60197434\04/07/08\gbp sr 608055@1=608055\
11 August 2008Gbp ic 60805489/60197434\04/07/08\gbp sr 608055@1=608055\
4 August 2008Return made up to 06/02/08; bulk list available separately
4 August 2008Return made up to 06/02/08; bulk list available separately
15 May 2008Group of companies' accounts made up to 31 January 2008
15 May 2008Group of companies' accounts made up to 31 January 2008
5 November 2007New director appointed
5 November 2007New director appointed
24 September 2007Registered office changed on 24/09/07 from: 40 high street, street, somerset BA16 0YA
24 September 2007Registered office changed on 24/09/07 from: 40 high street, street, somerset BA16 0YA
14 August 2007£ ic 61419686/60805489 05/07/07 £ sr 614197@1=614197
14 August 2007£ ic 61419686/60805489 05/07/07 £ sr 614197@1=614197
26 April 2007Group of companies' accounts made up to 31 January 2007
26 April 2007Group of companies' accounts made up to 31 January 2007
16 April 2007Return made up to 06/02/07; bulk list available separately
16 April 2007Return made up to 06/02/07; bulk list available separately
30 August 2006Group of companies' accounts made up to 31 January 2006
30 August 2006Group of companies' accounts made up to 31 January 2006
4 August 2006£ ic 62040086/61419686 04/07/06 £ sr 620400@1=620400
4 August 2006£ ic 62040086/61419686 04/07/06 £ sr 620400@1=620400
30 June 2006New director appointed
30 June 2006New director appointed
19 May 2006Director's particulars changed
19 May 2006Director's particulars changed
19 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 May 2006Director's particulars changed
19 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 May 2006Director's particulars changed
15 May 2006Director's particulars changed
15 May 2006Director's particulars changed
10 May 2006Director resigned
10 May 2006Director resigned
24 March 2006Return made up to 06/02/06; bulk list available separately
24 March 2006Return made up to 06/02/06; bulk list available separately
23 March 2006New director appointed
23 March 2006New director appointed
9 March 2006Director resigned
9 March 2006Director resigned
21 February 2006New director appointed
21 February 2006New director appointed
27 May 2005New director appointed
27 May 2005New director appointed
26 May 2005Director resigned
26 May 2005Director resigned
4 May 2005Group of companies' accounts made up to 31 January 2005
4 May 2005Group of companies' accounts made up to 31 January 2005
23 March 2005Director's particulars changed
23 March 2005Director's particulars changed
3 March 2005Return made up to 06/02/05; bulk list available separately
3 March 2005Return made up to 06/02/05; bulk list available separately
13 September 2004Director's particulars changed
13 September 2004Director's particulars changed
11 June 2004New director appointed
11 June 2004New director appointed
25 May 2004Director resigned
25 May 2004Director resigned
10 May 2004Group of companies' accounts made up to 31 January 2004
10 May 2004Group of companies' accounts made up to 31 January 2004
8 March 2004Return made up to 06/02/04; bulk list available separately
8 March 2004Return made up to 06/02/04; bulk list available separately
18 November 2003Director resigned
18 November 2003Director resigned
9 April 2003Group of companies' accounts made up to 31 January 2003
9 April 2003Group of companies' accounts made up to 31 January 2003
28 March 2003New director appointed
28 March 2003New director appointed
27 March 2003New director appointed
27 March 2003New director appointed
10 March 2003Return made up to 06/02/03; bulk list available separately
10 March 2003Return made up to 06/02/03; bulk list available separately
11 November 2002New director appointed
11 November 2002New director appointed
14 October 2002£ ic 77540086/62040086 25/09/02 £ sr 15500000@1=15500000
14 October 2002£ ic 77540086/62040086 25/09/02 £ sr 15500000@1=15500000
8 October 2002Resolutions
  • RES13 ‐ Repurchase cont/art 29 24/09/02
8 October 2002Resolutions
  • RES13 ‐ Repurchase cont/art 29 24/09/02
3 September 2002Director resigned
3 September 2002Director resigned
3 July 2002Auditor's resignation
3 July 2002Auditor's resignation
1 June 2002Group of companies' accounts made up to 31 January 2002
1 June 2002Group of companies' accounts made up to 31 January 2002
29 May 2002Memorandum and Articles of Association
29 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 May 2002Memorandum and Articles of Association
4 March 2002Return made up to 06/02/02; bulk list available separately
4 March 2002Return made up to 06/02/02; bulk list available separately
20 July 2001New director appointed
20 July 2001New director appointed
24 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 May 2001Memorandum and Articles of Association
24 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 May 2001Memorandum and Articles of Association
23 April 2001Full group accounts made up to 31 January 2001
23 April 2001Full group accounts made up to 31 January 2001
4 April 2001Director resigned
4 April 2001Director resigned
26 February 2001Ad 30/06/00--------- £ si 93681@1
26 February 2001Ad 30/06/00--------- £ si 93681@1
16 February 2001Return made up to 06/02/01; bulk list available separately
16 February 2001Return made up to 06/02/01; bulk list available separately
22 May 2000Full group accounts made up to 31 January 2000
22 May 2000Full group accounts made up to 31 January 2000
18 February 2000Return made up to 06/02/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
18 February 2000Return made up to 06/02/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
14 December 1999Location of register of members (non legible)
14 December 1999Location of register of members (non legible)
26 August 1999Ad 30/06/99--------- £ si 364780@1=364780 £ ic 77181625/77546405
26 August 1999Ad 30/06/99--------- £ si 364780@1=364780 £ ic 77181625/77546405
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
17 May 1999Memorandum and Articles of Association
17 May 1999Memorandum and Articles of Association
13 May 1999New director appointed
13 May 1999Director resigned
13 May 1999Director resigned
13 May 1999New director appointed
13 May 1999Director resigned
13 May 1999New director appointed
13 May 1999New director appointed
13 May 1999Director resigned
5 May 1999Full group accounts made up to 31 January 1999
5 May 1999Full group accounts made up to 31 January 1999
24 February 1999Return made up to 06/02/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
24 February 1999Return made up to 06/02/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
29 January 1999New director appointed
29 January 1999New director appointed
7 September 1998Full group accounts made up to 31 January 1998
7 September 1998Full group accounts made up to 31 January 1998
22 July 1998Memorandum and Articles of Association
22 July 1998Memorandum and Articles of Association
18 June 1998Location of register of members (non legible)
18 June 1998Location of register of members (non legible)
20 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
20 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
20 May 1998Resolutions
  • SRES13 ‐ Special resolution
20 May 1998Resolutions
  • SRES13 ‐ Special resolution
15 May 1998Director resigned
15 May 1998Director resigned
26 February 1998Return made up to 06/02/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
26 February 1998Return made up to 06/02/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
21 July 1997Company name changed c&j clark (1997) LIMITED\certificate issued on 21/07/97
21 July 1997Company name changed c&j clark (1997) LIMITED\certificate issued on 21/07/97
18 July 1997Ad 26/06/97--------- £ si 77181623@1=77181623 £ ic 2/77181625
18 July 1997Ad 26/06/97--------- £ si 77181623@1=77181623 £ ic 2/77181625
25 June 1997Director resigned
25 June 1997Director resigned
13 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
13 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
28 May 1997New director appointed
28 May 1997New director appointed
15 May 1997New director appointed
15 May 1997Accounting reference date shortened from 28/02/98 to 31/01/98
15 May 1997New director appointed
15 May 1997New director appointed
15 May 1997New director appointed
15 May 1997Accounting reference date shortened from 28/02/98 to 31/01/98
15 May 1997New director appointed
15 May 1997New director appointed
15 May 1997New director appointed
15 May 1997New director appointed
15 May 1997New director appointed
15 May 1997New director appointed
15 May 1997£ nc 1000/92326467 24/04/97
15 May 1997£ nc 1000/92326467 24/04/97
12 May 1997Memorandum and Articles of Association
12 May 1997New director appointed
12 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
12 May 1997Memorandum and Articles of Association
12 May 1997New director appointed
12 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 April 1997Company name changed c&j clark (no 1) LIMITED\certificate issued on 21/04/97
21 April 1997Company name changed c&j clark (no 1) LIMITED\certificate issued on 21/04/97
15 April 1997Company name changed dunespend LIMITED\certificate issued on 15/04/97
15 April 1997Company name changed dunespend LIMITED\certificate issued on 15/04/97
18 March 1997Registered office changed on 18/03/97 from: 1 mitchell lane, bristol, BS1 6BU
18 March 1997Registered office changed on 18/03/97 from: 1 mitchell lane, bristol, BS1 6BU
18 March 1997New director appointed
18 March 1997Director resigned
18 March 1997Director resigned
18 March 1997New director appointed
6 February 1997Incorporation
6 February 1997Incorporation
Sign up now to grow your client base. Plans & Pricing