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

C&J Clark (No 1) Limited

Documents

Total Documents217
Total Pages1,089

Filing History

5 March 2021Statement of capital following an allotment of shares on 18 February 2021
  • GBP 100,000,100.1
4 March 2021Statement of capital following an allotment of shares on 18 February 2021
  • GBP 100,000,100.1
1 March 2021Appointment of Hong Lu as a director on 19 February 2021
26 February 2021Appointment of James Emilian Thomas Pitts as a director on 19 February 2021
26 February 2021Appointment of Peter Alexander Clark as a director on 19 February 2021
26 February 2021Registration of charge 033423690001, created on 19 February 2021
26 February 2021Appointment of Daniel Kar Keung Tseung as a director on 19 February 2021
26 February 2021Appointment of Chih-Hong Chen as a director on 19 February 2021
26 February 2021Termination of appointment of Andrew Stoodley as a director on 19 February 2021
26 February 2021Termination of appointment of Paul Antony Wakefield as a director on 19 February 2021
26 February 2021Appointment of Benjamin Lovell as a director on 19 February 2021
26 February 2021Appointment of Mr Victor Herrero Amigo as a director on 19 February 2021
11 February 2021Full accounts made up to 1 February 2020
15 April 2020Confirmation statement made on 15 April 2020 with no updates
18 March 2020Termination of appointment of Elaine Ann Evans as a secretary on 8 March 2020
18 March 2020Appointment of Mr Paul Antony Wakefield as a secretary on 9 March 2020
18 March 2020Appointment of Mr Andrew Stoodley as a director on 9 March 2020
3 January 2020Termination of appointment of Paul Mark Kenyon as a director on 31 December 2019
19 November 2019Director's details changed for Mr Paul Antony Wakefield on 16 November 2017
5 November 2019Full accounts made up to 2 February 2019
15 April 2019Confirmation statement made on 15 April 2019 with no updates
26 September 2018Full accounts made up to 3 February 2018
12 April 2018Confirmation statement made on 12 April 2018 with no updates
17 November 2017Termination of appointment of Michael Frederick Shearwood as a director on 16 November 2017
17 November 2017Termination of appointment of Michael Frederick Shearwood as a director on 16 November 2017
17 November 2017Appointment of Mr Paul Antony Wakefield as a director on 16 November 2017
17 November 2017Appointment of Mr Paul Antony Wakefield as a director on 16 November 2017
20 September 2017Appointment of Mr Paul Mark Kenyon as a director on 19 September 2017
20 September 2017Appointment of Mr Paul Mark Kenyon as a director on 19 September 2017
19 September 2017Termination of appointment of Neil John Sherman as a director on 19 September 2017
19 September 2017Termination of appointment of Neil John Sherman as a director on 19 September 2017
22 May 2017Full accounts made up to 31 January 2017
22 May 2017Full accounts made up to 31 January 2017
9 May 2017Appointment of Mr Michael Frederick Shearwood as a director on 30 April 2017
9 May 2017Appointment of Mr Michael Frederick Shearwood as a director on 30 April 2017
9 May 2017Termination of appointment of Michael Richard Coley as a director on 30 April 2017
9 May 2017Termination of appointment of Michael Richard Coley as a director on 30 April 2017
4 April 2017Confirmation statement made on 1 April 2017 with updates
4 April 2017Confirmation statement made on 1 April 2017 with updates
22 February 2017Termination of appointment of Deborah Anne Wakeford as a director on 10 February 2017
22 February 2017Termination of appointment of Deborah Anne Wakeford as a director on 10 February 2017
6 January 2017Appointment of Mr Neil John Sherman as a director on 6 January 2017
6 January 2017Appointment of Mr Neil John Sherman as a director on 6 January 2017
21 August 2016Full accounts made up to 31 January 2016
21 August 2016Full accounts made up to 31 January 2016
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
23 October 2015Termination of appointment of Robin Paul Beacham as a director on 16 October 2015
23 October 2015Termination of appointment of Robin Paul Beacham as a director on 16 October 2015
24 September 2015Appointment of Mr Michael Richard Coley as a director on 11 September 2015
24 September 2015Appointment of Mr Michael Richard Coley as a director on 11 September 2015
13 August 2015Full accounts made up to 31 January 2015
13 August 2015Full accounts made up to 31 January 2015
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
15 August 2014Full accounts made up to 31 January 2014
15 August 2014Full accounts made up to 31 January 2014
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
25 July 2013Full accounts made up to 31 January 2013
25 July 2013Full accounts made up to 31 January 2013
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
10 December 2012Appointment of Mrs Deborah Anne Wakeford as a director
10 December 2012Termination of appointment of Michael Coley as a director
10 December 2012Appointment of Mrs Deborah Anne Wakeford as a director
10 December 2012Termination of appointment of Michael Coley as a director
9 November 2012Appointment of Mr Michael Richard Coley as a director
9 November 2012Termination of appointment of Susan Malthouse as a director
9 November 2012Appointment of Mr Michael Richard Coley as a director
9 November 2012Termination of appointment of Susan Malthouse as a director
11 September 2012Full accounts made up to 31 January 2012
11 September 2012Full accounts made up to 31 January 2012
30 May 2012Director's details changed for Mrs Susan Malthouse on 30 May 2012
30 May 2012Director's details changed for Mrs Susan Malthouse on 30 May 2012
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
13 February 2012Director's details changed for Mrs Susan Nokes on 13 February 2012
13 February 2012Director'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
31 August 2011Full accounts made up to 31 January 2011
31 August 2011Full accounts made up to 31 January 2011
21 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
21 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
21 April 2011Appointment of Mrs Susan Nokes as a director
  • ANNOTATION This document is a duplicate of form AP01 registered on 04/04/2011.
21 April 2011Appointment of Mrs Susan Nokes as a director
  • ANNOTATION This document is a duplicate of form AP01 registered on 04/04/2011.
21 April 2011Termination of appointment of Judith Derbyshire as a director
21 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
21 April 2011Termination of appointment of Judith Derbyshire as a director
4 April 2011Appointment of Mrs Susan Nokes as a director
4 April 2011Termination of appointment of Judith Derbyshire as a director
4 April 2011Termination of appointment of Judith Derbyshire as a director
4 April 2011Appointment of Mrs Susan Nokes as a director
3 August 2010Accounts for a dormant company made up to 31 January 2010
3 August 2010Accounts for a dormant company made up to 31 January 2010
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
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
20 January 2010Director's details changed for Mrs Judith Enid Derbyshire on 20 January 2010
20 January 2010Director's details changed for Mrs Judith Enid Derbyshire on 20 January 2010
20 January 2010Director's details changed for Robin Paul Beacham on 20 January 2010
20 January 2010Director's details changed for Robin Paul Beacham on 20 January 2010
13 July 2009Accounts for a dormant company made up to 31 January 2009
13 July 2009Accounts for a dormant company made up to 31 January 2009
8 June 2009Return made up to 01/04/09; full list of members
8 June 2009Return made up to 01/04/09; full list of members
23 July 2008Accounts for a dormant company made up to 31 January 2008
23 July 2008Accounts for a dormant company made up to 31 January 2008
11 March 2008Return made up to 01/03/08; full list of members
11 March 2008Return made up to 01/03/08; full list of members
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
9 August 2007Accounts for a dormant company made up to 31 January 2007
9 August 2007Accounts for a dormant company made up to 31 January 2007
3 April 2007Return made up to 01/03/07; full list of members
3 April 2007Return made up to 01/03/07; full list of members
4 December 2006Full accounts made up to 31 January 2006
4 December 2006Full accounts made up to 31 January 2006
19 May 2006Director's particulars changed
19 May 2006Director's particulars changed
11 April 2006Return made up to 01/04/06; full list of members
11 April 2006Return made up to 01/04/06; full list of members
17 November 2005Full accounts made up to 31 January 2005
17 November 2005Full accounts made up to 31 January 2005
25 May 2005Return made up to 05/03/05; full list of members
25 May 2005Return made up to 05/03/05; full list of members
30 March 2005Director's particulars changed
30 March 2005Director's particulars changed
9 November 2004Full accounts made up to 31 January 2004
9 November 2004Full accounts made up to 31 January 2004
6 September 2004Director's particulars changed
6 September 2004Director's particulars changed
8 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
8 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
28 April 2003Full accounts made up to 31 January 2003
28 April 2003Full accounts made up to 31 January 2003
9 April 2003Return made up to 01/04/03; full list of members
9 April 2003Return made up to 01/04/03; full list of members
8 April 2003New secretary appointed
8 April 2003Secretary resigned
8 April 2003New secretary appointed
8 April 2003Secretary resigned
3 July 2002Auditor's resignation
3 July 2002Auditor's resignation
26 April 2002Full accounts made up to 31 January 2002
26 April 2002Full accounts made up to 31 January 2002
12 April 2002Return made up to 01/04/02; full list of members
12 April 2002Return made up to 01/04/02; full list of members
20 July 2001New director appointed
20 July 2001New director appointed
19 July 2001Director resigned
19 July 2001Director resigned
18 April 2001Full accounts made up to 31 January 2001
18 April 2001Full accounts made up to 31 January 2001
10 April 2001Return made up to 01/04/01; full list of members
10 April 2001Return made up to 01/04/01; full list of members
4 April 2001Director resigned
4 April 2001Director resigned
3 April 2001New director appointed
3 April 2001New director appointed
26 April 2000Full accounts made up to 31 January 2000
26 April 2000Full accounts made up to 31 January 2000
11 April 2000Return made up to 01/04/00; full list of members
11 April 2000Return made up to 01/04/00; full list of members
22 June 1999Full accounts made up to 31 January 1999
22 June 1999Full accounts made up to 31 January 1999
12 April 1999Return made up to 01/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
12 April 1999Return made up to 01/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
12 November 1998Full accounts made up to 31 January 1998
12 November 1998Full accounts made up to 31 January 1998
9 November 1998New secretary appointed
9 November 1998Resolutions
  • ELRES ‐ Elective resolution
9 November 1998New secretary appointed
9 November 1998Secretary resigned
9 November 1998Secretary resigned
9 November 1998Resolutions
  • ELRES ‐ Elective resolution
14 November 1997Resolutions
  • SRES13 ‐ Special resolution
14 November 1997Resolutions
  • SRES13 ‐ Special resolution
11 July 1997Ad 26/06/97--------- £ si [email protected] £ ic 981/981
11 July 1997Statement of affairs
11 July 1997Statement of affairs
11 July 1997Ad 26/06/97--------- £ si [email protected] £ ic 981/981
15 May 1997£ nc 1000/100000 23/04/97
15 May 1997Ad 24/04/97--------- £ si [email protected]=979 £ ic 2/981
15 May 1997Accounting reference date shortened from 30/04/98 to 31/01/98
15 May 1997£ nc 1000/100000 23/04/97
15 May 1997S-div 12/05/97
15 May 1997S-div 12/05/97
15 May 1997Ad 24/04/97--------- £ si [email protected]=979 £ ic 2/981
15 May 1997Accounting reference date shortened from 30/04/98 to 31/01/98
12 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
12 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
12 May 1997Memorandum and Articles of Association
12 May 1997Memorandum and Articles of Association
21 April 1997Company name changed c&j clark (1997) LIMITED\certificate issued on 21/04/97
21 April 1997Company name changed c&j clark (1997) LIMITED\certificate issued on 21/04/97
17 April 1997Secretary resigned
17 April 1997Director resigned
17 April 1997Registered office changed on 17/04/97 from: 1 mitchell lane bristol BS1 6BU
17 April 1997New director appointed
17 April 1997New director appointed
17 April 1997New secretary appointed;new director appointed
17 April 1997Director resigned
17 April 1997Secretary resigned
17 April 1997Registered office changed on 17/04/97 from: 1 mitchell lane bristol BS1 6BU
17 April 1997New secretary appointed;new director appointed
15 April 1997Company name changed neatbegin LIMITED\certificate issued on 15/04/97
15 April 1997Company name changed neatbegin LIMITED\certificate issued on 15/04/97
1 April 1997Incorporation
1 April 1997Incorporation
Sign up now to grow your client base. Plans & Pricing