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

William Clark & Sons Limited

Documents

Total Documents194
Total Pages1,307

Filing History

31 January 2024Accounts for a small company made up to 30 April 2023
13 November 2023Confirmation statement made on 25 October 2023 with no updates
26 July 2023Termination of appointment of Robert Ivan Clark as a secretary on 19 July 2023
20 July 2023Registration of charge NI0547400013, created on 11 July 2023
6 January 2023Registered office address changed from Upperlands Maghera County Londonderry BT46 5RZ to Unit 9 24 Lisgorgan Lane Upperlands Maghera BT46 5TE on 6 January 2023
10 November 2022Current accounting period extended from 30 November 2022 to 30 April 2023
25 October 2022Confirmation statement made on 25 October 2022 with updates
15 September 2022Total exemption full accounts made up to 30 November 2021
16 August 2022Audit exemption statement of guarantee by parent company for period ending 30/11/21
16 August 2022Audit exemption statement of guarantee by parent company for period ending 30/11/22
27 January 2022Satisfaction of charge 7 in full
27 January 2022Satisfaction of charge 3 in full
17 January 2022Satisfaction of charge 5 in full
17 January 2022Satisfaction of charge 6 in full
25 October 2021Notification of Evans Textile Sales Ltd. as a person with significant control on 25 October 2021
25 October 2021Confirmation statement made on 25 October 2021 with updates
25 October 2021Cessation of Paul Francis Callan as a person with significant control on 25 October 2021
31 August 2021Total exemption full accounts made up to 30 November 2020
17 November 2020Total exemption full accounts made up to 30 November 2019
22 October 2020Confirmation statement made on 22 October 2020 with updates
2 July 2020Termination of appointment of Phillip Bailey as a director on 2 July 2020
2 July 2020Appointment of Mr. Jonathan Adam Batho as a director on 2 July 2020
22 October 2019Confirmation statement made on 22 October 2019 with no updates
3 September 2019Total exemption full accounts made up to 30 November 2018
24 October 2018Confirmation statement made on 20 October 2018 with updates
8 October 2018Total exemption full accounts made up to 30 November 2017
23 October 2017Confirmation statement made on 20 October 2017 with updates
23 October 2017Confirmation statement made on 20 October 2017 with updates
15 September 2017Total exemption full accounts made up to 30 November 2016
15 September 2017Total exemption full accounts made up to 30 November 2016
27 January 2017Termination of appointment of Paul David Jenkins as a director on 27 January 2017
27 January 2017Appointment of Mr Duncan Fraser Neil as a director on 27 January 2017
27 January 2017Appointment of Mr Duncan Fraser Neil as a director on 27 January 2017
27 January 2017Termination of appointment of Paul David Jenkins as a director on 27 January 2017
24 October 2016Confirmation statement made on 20 October 2016 with updates
24 October 2016Confirmation statement made on 20 October 2016 with updates
6 July 2016Memorandum and Articles of Association
6 July 2016Memorandum and Articles of Association
2 June 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 355,000.00
2 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
2 June 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 355,000.00
2 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 May 2016Total exemption full accounts made up to 30 November 2015
24 May 2016Total exemption full accounts made up to 30 November 2015
7 March 2016Change of share class name or designation
7 March 2016Change of share class name or designation
25 February 2016Statement of capital following an allotment of shares on 18 November 2014
  • GBP 250,000.00
25 February 2016Statement of capital following an allotment of shares on 18 November 2014
  • GBP 250,000.00
26 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 250,000
26 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 250,000
2 September 2015Total exemption full accounts made up to 30 November 2014
2 September 2015Total exemption full accounts made up to 30 November 2014
28 July 2015Satisfaction of charge 1 in full
28 July 2015Satisfaction of charge 1 in full
24 April 2015Registration of charge NI0547400012, created on 24 April 2015
24 April 2015Registration of charge NI0547400012, created on 24 April 2015
16 December 2014Registration of charge NI0547400011, created on 16 December 2014
16 December 2014Registration of charge NI0547400010, created on 16 December 2014
16 December 2014Registration of charge NI0547400011, created on 16 December 2014
16 December 2014Registration of charge NI0547400010, created on 16 December 2014
18 November 2014Satisfaction of charge 7 in part
18 November 2014Satisfaction of charge 7 in part
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 145,690
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 145,690
6 October 2014Registration of charge NI0547400008, created on 6 October 2014
6 October 2014Registration of charge NI0547400009, created on 6 October 2014
6 October 2014Registration of charge NI0547400009, created on 6 October 2014
6 October 2014Registration of charge NI0547400008, created on 6 October 2014
6 October 2014Registration of charge NI0547400009, created on 6 October 2014
6 October 2014Registration of charge NI0547400008, created on 6 October 2014
30 September 2014Appointment of Mr. Paul Francis Callan as a director on 3 July 2014
30 September 2014Appointment of Mr. Paul Francis Callan as a director on 3 July 2014
30 September 2014Appointment of Mr. Paul Francis Callan as a director on 3 July 2014
18 September 2014Total exemption full accounts made up to 30 November 2013
18 September 2014Total exemption full accounts made up to 30 November 2013
2 September 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 145,690
2 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
2 September 2014Particulars of variation of rights attached to shares
2 September 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 145,690
2 September 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 145,690
2 September 2014Particulars of variation of rights attached to shares
2 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 145,500
28 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 145,500
28 August 2013Appointment of Mr Paul Jenkins as a director
28 August 2013Appointment of Mr Paul Jenkins as a director
27 August 2013Appointment of Mr Kevin Devlin as a director
27 August 2013Appointment of Mr Kevin Devlin as a director
19 July 2013Total exemption full accounts made up to 30 November 2012
19 July 2013Total exemption full accounts made up to 30 November 2012
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders
9 January 2013Appointment of Mr Timothy Gordon Clark as a director
9 January 2013Appointment of Mr Timothy Gordon Clark as a director
8 January 2013Termination of appointment of Stephen Mcilwham as a director
8 January 2013Termination of appointment of Stephen Mcilwham as a director
31 July 2012Particulars of a mortgage or charge / charge no: 7
31 July 2012Particulars of a mortgage or charge / charge no: 7
15 May 2012Total exemption full accounts made up to 30 November 2011
15 May 2012Total exemption full accounts made up to 30 November 2011
3 May 2012Termination of appointment of Sylvain Berthelot as a director
3 May 2012Termination of appointment of Sylvain Berthelot as a director
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders
22 June 2011Particulars of a mortgage or charge / charge no: 6
22 June 2011Particulars of a mortgage or charge / charge no: 6
8 June 2011Appointment of Mr Phillip Bailey as a director
8 June 2011Termination of appointment of Robert Mccord as a director
8 June 2011Appointment of Mr Stephen Mcilwham as a director
8 June 2011Termination of appointment of Robert Mccord as a director
8 June 2011Appointment of Mr Phillip Bailey as a director
8 June 2011Appointment of Mr Stephen Mcilwham as a director
8 June 2011Appointment of Mr Sylvain Laurent Cedric Berthelot as a director
8 June 2011Appointment of Mr Sylvain Laurent Cedric Berthelot as a director
7 June 2011Particulars of a mortgage or charge / charge no: 5
7 June 2011Particulars of a mortgage or charge / charge no: 5
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders
18 April 2011Termination of appointment of William Kane as a director
18 April 2011Termination of appointment of William Kane as a director
6 April 2011Total exemption full accounts made up to 30 November 2010
6 April 2011Total exemption full accounts made up to 30 November 2010
24 November 2010MG01
24 November 2010MG01
3 September 2010Current accounting period extended from 31 May 2010 to 30 November 2010
3 September 2010Current accounting period extended from 31 May 2010 to 30 November 2010
21 April 2010Annual return made up to 14 April 2010 with a full list of shareholders
21 April 2010Annual return made up to 14 April 2010 with a full list of shareholders
20 April 2010Director's details changed for William Robert Graham Kane on 14 April 2010
20 April 2010Director's details changed for Robert Graffin Mccord on 14 April 2010
20 April 2010Director's details changed for Robert Graffin Mccord on 14 April 2010
20 April 2010Director's details changed for William Robert Graham Kane on 14 April 2010
24 November 2009Full accounts made up to 31 May 2009
24 November 2009Full accounts made up to 31 May 2009
8 May 200914/04/09
8 May 200914/04/09
6 February 200931/05/08 annual accts
6 February 200931/05/08 annual accts
29 May 2008Return of allot of shares
29 May 2008Return of allot of shares
29 May 200814/04/08
29 May 2008Return of allot of shares
29 May 2008Return of allot of shares
29 May 200814/04/08
29 May 2008Pars re con re shares
29 May 2008Statutory declaration
29 May 2008Statutory declaration
29 May 2008Pars re con re shares
2 May 2008Return of allot of shares
2 May 2008Return of allot of shares
28 September 2007Change of dirs/sec
28 September 2007Change of dirs/sec
12 September 200731/05/07 annual accts
12 September 200731/05/07 annual accts
25 April 2007Updated mem and arts
25 April 2007Updated mem and arts
17 April 200714/04/07 annual return shuttle
17 April 200714/04/07 annual return shuttle
29 March 2007Updated mem and arts
29 March 2007Not of incr in nom cap
29 March 2007Resolutions
  • RES(NI) ‐ Special/extra resolution
29 March 2007Updated mem and arts
29 March 2007Not of incr in nom cap
29 March 2007Resolutions
  • RES(NI) ‐ Special/extra resolution
22 March 200731/05/06 annual accts
22 March 200731/05/06 annual accts
14 June 2006Return of allot of shares
14 June 2006Return of allot of shares
14 June 200614/04/06 annual return shuttle
14 June 200614/04/06 annual return shuttle
24 November 2005Updated mem and arts
24 November 2005Updated mem and arts
2 November 2005Updated mem and arts
2 November 2005Updated mem and arts
19 October 2005Change of ARD
19 October 2005Change of ARD
29 September 2005Resolution to change name
29 September 2005Resolution to change name
29 September 2005Cert change
29 September 2005Cert change
2 August 2005Pars re mortage
2 August 2005Pars re mortage
6 June 2005Change of dirs/sec
6 June 2005Change in sit reg add
6 June 2005Change of dirs/sec
6 June 2005Change in sit reg add
6 June 2005Change of dirs/sec
6 June 2005Change of dirs/sec
11 May 2005Updated mem and arts
11 May 2005Resolutions
  • RES(NI) ‐ Special/extra resolution
11 May 2005Resolutions
  • RES(NI) ‐ Special/extra resolution
11 May 2005Updated mem and arts
14 April 2005Incorporation
14 April 2005Incorporation
Sign up now to grow your client base. Plans & Pricing