ANDREW CLARKE INSTALLATIONS LIMITED
Status | ACTIVE |
Company No. | 04593511 |
Category | Private Limited Company |
Incorporated | 18 Nov 2002 |
Age | 21 years, 5 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
ANDREW CLARKE INSTALLATIONS LIMITED is an active private limited company with number 04593511. It was incorporated 21 years, 5 months, 28 days ago, on 18 November 2002. The company address is Beckett House Beckett House, Poulton Le Fylde, FY6 8JX, Lancashire.
Company Fillings
Confirmation statement with updates
Date: 20 Nov 2023
Action Date: 18 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-18
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 18 Nov 2022
Action Date: 18 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-18
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 18 Nov 2021
Action Date: 18 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-18
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-18
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 19 Nov 2019
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Change person director company with change date
Date: 03 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-03
Officer name: Mr Andrew Clarke
Documents
Notification of a person with significant control
Date: 03 Jun 2019
Action Date: 01 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-11-01
Psc name: Sarah Clarke
Documents
Accounts with accounts type unaudited abridged
Date: 03 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 19 Nov 2018
Action Date: 18 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-18
Documents
Accounts with accounts type unaudited abridged
Date: 21 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 18 Dec 2017
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 19 Nov 2016
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change person director company with change date
Date: 12 Jul 2016
Action Date: 12 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Clarke
Change date: 2016-07-12
Documents
Change person secretary company with change date
Date: 12 Jul 2016
Action Date: 12 Jul 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sarah Clarke
Change date: 2016-07-12
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2014
Action Date: 21 Nov 2014
Category: Address
Type: AD01
Old address: Beckett House, 18 Sovereign Court, Poulton Business Park Poulton Le Fylde Lancashire FY6 8JX
New address: Beckett House Wyrefields Poulton Le Fylde Lancashire FY6 8JX
Change date: 2014-11-21
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 18 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-18
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 18 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-18
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 18 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-18
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 18 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-18
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2009
Action Date: 18 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-18
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Clarke
Change date: 2009-11-18
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 21 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 01 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 01/08/07 from: 85 abingdon st blackpool lancs FY1 1PP
Documents
Legacy
Date: 16 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 19/11/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 07 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/06; full list of members
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 31 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 09 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/03; full list of members
Documents
Legacy
Date: 22 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FLAT 24,LONDON,E1W 2JN
Number: | 09598092 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRYSTAL CLEAR (NORTHERN) LIMITED
9 RIVERSIDE,BOLTON,BL1 8TU
Number: | 03926933 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MAPLES NEW ROAD,SOUTHAMPTON,SO45 1WA
Number: | 11620393 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BELLAMY ROAD,LONDON,E4 9NB
Number: | 11845806 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 KENWYN ROAD,DARTFORD,DA1 2TH
Number: | 09047568 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 5 THE HAYES,WARWICK,CV35 7QU
Number: | 11421282 |
Status: | ACTIVE |
Category: | Private Limited Company |