GEORGE CLARKE PAINTS, FABRICS AND WALLCOVERINGS LIMITED

22 Edenaveys Road 22 Edenaveys Road, BT60 1HS
StatusACTIVE
Company No.NI038424
CategoryPrivate Limited Company
Incorporated20 Apr 2000
Age24 years, 1 month, 25 days
JurisdictionNorthern Ireland

SUMMARY

GEORGE CLARKE PAINTS, FABRICS AND WALLCOVERINGS LIMITED is an active private limited company with number NI038424. It was incorporated 24 years, 1 month, 25 days ago, on 20 April 2000. The company address is 22 Edenaveys Road 22 Edenaveys Road, BT60 1HS.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Notification of a person with significant control

Date: 29 Feb 2024

Action Date: 17 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-08-17

Psc name: Richard James George Clarke

Documents

View document PDF

Change to a person with significant control

Date: 29 Feb 2024

Action Date: 17 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Clarke

Change date: 2023-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2018

Action Date: 01 Jul 2018

Category: Capital

Type: SH01

Capital : 4,120 GBP

Date: 2018-07-01

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2018

Action Date: 01 Jul 2018

Category: Capital

Type: SH01

Capital : 1,120 GBP

Date: 2018-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James George Clarke

Appointment date: 2018-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Capital allotment shares

Date: 23 May 2017

Action Date: 01 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-01

Capital : 120 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

Accounts with accounts type total exemption small

Date: 15 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Termination director company with name

Date: 21 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Clarke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Capital name of class of shares

Date: 11 May 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 May 2011

Action Date: 11 Apr 2011

Category: Capital

Type: SH01

Capital : 22 GBP

Date: 2011-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2010

Action Date: 20 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-20

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Clarke

Change date: 2010-04-20

Documents

View document PDF

Change person secretary company with change date

Date: 19 May 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: James Clarke

Change date: 2010-04-20

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: George Clarke

Change date: 2010-04-20

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Accounts

Type: AC(NI)

Description: 30/04/09 annual accts

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 371S(NI)

Description: 20/04/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Accounts

Type: AC(NI)

Description: 30/04/08 annual accts

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Annual-return

Type: 371S(NI)

Description: 20/04/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Accounts

Type: AC(NI)

Description: 30/04/07 annual accts

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Annual-return

Type: 371S(NI)

Description: 20/04/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Accounts

Type: AC(NI)

Description: 30/04/06 annual accts

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Annual-return

Type: 371S(NI)

Description: 20/04/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Accounts

Type: AC(NI)

Description: 30/04/05 annual accts

Documents

View document PDF

Legacy

Date: 12 Sep 2004

Category: Accounts

Type: AC(NI)

Description: 30/04/04 annual accts

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Annual-return

Type: 371S(NI)

Description: 20/04/04 annual return shuttle

Documents

Legacy

Date: 02 Jul 2003

Category: Accounts

Type: AC(NI)

Description: 30/04/03 annual accts

Documents

View document PDF

Legacy

Date: 14 Apr 2003

Category: Annual-return

Type: 371S(NI)

Description: 20/04/03 annual return shuttle

Documents

Legacy

Date: 20 Sep 2002

Category: Accounts

Type: AC(NI)

Description: 30/04/02 annual accts

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Annual-return

Type: 371S(NI)

Description: 20/04/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Sep 2001

Category: Accounts

Type: AC(NI)

Description: 30/04/01 annual accts

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Annual-return

Type: 371S(NI)

Description: 20/04/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 20 Apr 2000

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 20 Apr 2000

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 20 Apr 2000

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents


Some Companies

CAMBORNE CONSULTING LTD

GLOBE HOUSE,MAIDSTONE,ME14 3EN

Number:11543247
Status:ACTIVE
Category:Private Limited Company

DRAW-MATE LTD

6 ANCREN CLOSE FERRING,WORTHING,BN12 6PD

Number:10917574
Status:ACTIVE
Category:Private Limited Company

NAILS AT COCO & CREAME LTD

5 BRADBURY STREET,LONDON,N16 8JN

Number:10901229
Status:ACTIVE
Category:Private Limited Company

PAUL CLARKSON HOMES LTD

OLD BARTONS HIGH STREET,BANBURY,OX15 6PQ

Number:08265425
Status:ACTIVE
Category:Private Limited Company

PLYMOUTH SECURITYS LIMITED

25 CAMBRIDGE ROAD,PLYMOUTH,PL2 1PU

Number:06751678
Status:LIQUIDATION
Category:Private Limited Company

SKYHIRE ACCESS SOLUTIONS LIMITED

UNIT 105 BRADLEY HALL TRADING ESTATE, BRADLEY LANE,WIGAN,WN6 0XQ

Number:08011369
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source