- Company Overview for T G CLARKSON & SON LIMITED (05634823)
- Filing history for T G CLARKSON & SON LIMITED (05634823)
- People for T G CLARKSON & SON LIMITED (05634823)
- More for T G CLARKSON & SON LIMITED (05634823)
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) |
---|---|---|---|
01 Dec 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
04 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Nov 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
18 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
26 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 May 2019 | AD01 | Registered office address changed from 19 Park Street Lytham Lancs FY8 5LU to Unit 6 143 Station Road Bamber Bridge Preston PR5 6LA on 24 May 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
10 Aug 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
27 Jul 2018 | AP01 | Appointment of Mrs Victoria Haworth as a director on 18 July 2018 | |
27 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
27 Nov 2017 | PSC04 | Change of details for Mrs Victoria Haworth as a person with significant control on 18 November 2016 | |
27 Nov 2017 | PSC04 | Change of details for Mr Philip Gerard Clarkson as a person with significant control on 18 November 2016 | |
26 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
15 Feb 2017 | SH02 | Sub-division of shares on 18 November 2016 | |
30 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2016 | SH10 | Particulars of variation of rights attached to shares | |
22 Dec 2016 | SH08 | Change of share class name or designation | |
07 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|