- Company Overview for JOHN CLARK FABRICATIONS LIMITED (09302302)
- Filing history for JOHN CLARK FABRICATIONS LIMITED (09302302)
- People for JOHN CLARK FABRICATIONS LIMITED (09302302)
- More for JOHN CLARK FABRICATIONS LIMITED (09302302)
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) |
---|---|---|---|
20 Feb 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
23 Aug 2023 | AD01 | Registered office address changed from 24 Highcroft Industrial Estate, Enterprise Road Waterlooville PO8 0BT England to Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT on 23 August 2023 | |
13 Mar 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
23 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
23 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
21 May 2020 | TM02 | Termination of appointment of David Walton as a secretary on 21 May 2020 | |
11 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
25 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
15 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
23 Dec 2016 | AD01 | Registered office address changed from 1 Kings Mede Waterlooville Hampshire PO8 9TX England to 24 Highcroft Industrial Estate, Enterprise Road Waterlooville PO8 0BT on 23 December 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
15 Jan 2016 | AP03 | Appointment of Mr David Walton as a secretary on 15 January 2016 | |
15 Jan 2016 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 1 Kings Mede Waterlooville Hampshire PO8 9TX on 15 January 2016 | |
11 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
07 Oct 2015 | CH01 | Director's details changed for Mr John Clark on 7 October 2015 | |
18 Jun 2015 | CH01 | Director's details changed for Mr John Clark on 18 June 2015 |