DW CLARK & SONS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23
2023-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROY CLARK / 25/05/2020
2020-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES
2020-10-13 update website_status OK => FlippedRobots
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DENIS CLARK / 18/12/2019
2020-02-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GORDON DENIS CLARK / 18/12/2019
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-11-07 delete address UNIT F2 BECKINGHAM STREET TOLLESHUNT MAJOR MALDON ESSEX CM9 8LZ
2019-11-07 insert address UNIT F2 BECKINGHAM BUSINESS PARK BECKINGHAM STREET TOLLESHUNT MAJOR MALDON ESSEX UNITED KINGDOM CM9 8LZ
2019-11-07 update registered_address
2019-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2019 FROM UNIT F2 BECKINGHAM STREET TOLLESHUNT MAJOR MALDON ESSEX CM9 8LZ
2019-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILLIAM CLARK / 22/10/2019
2019-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LOUISE WATSON / 22/10/2019
2019-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROY CLARK / 22/10/2019
2019-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN GORDON CLARK / 22/10/2019
2019-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DENIS CLARK / 22/10/2019
2019-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JOHN CLARK / 22/10/2019
2019-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CLARK / 22/10/2019
2019-10-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GORDON DENIS CLARK / 22/10/2019
2019-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES
2019-10-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GORDON DENIS CLARK / 22/10/2019
2019-10-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROY JOHN CLARK / 22/10/2019
2019-10-21 insert phone +44 (0) 1621 862682
2019-10-21 update robots_txt_status www.dwclark-sons.com: 404 => 0
2019-08-26 update website_status FlippedRobots => FailedRobots
2019-07-20 update website_status OK => FlippedRobots
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES
2018-05-07 update account_category TOTAL EXEMPTION FULL => SMALL
2018-04-03 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2018-01-07 update account_category AUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES
2017-01-07 update account_category FULL => AUDITED ABRIDGED
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents 31/03/16 AUDITED ABRIDGED
2016-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILLIAM CLARK / 05/11/2015
2016-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROY CLARK / 05/11/2015
2016-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LOUISE WATSON / 05/11/2015
2016-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN GORDON CLARK / 05/11/2015
2016-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CLARK / 05/11/2015
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-02-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-12-12 update statutory_documents DIRECTOR APPOINTED ADRIAN WILLIAM CLARK
2015-12-12 update statutory_documents DIRECTOR APPOINTED ANDREW ROY CLARK
2015-12-12 update statutory_documents DIRECTOR APPOINTED MICHELLE LOUISE WATSON
2015-12-12 update statutory_documents DIRECTOR APPOINTED MR DARREN GORDON CLARK
2015-12-12 update statutory_documents DIRECTOR APPOINTED RICHARD JOHN CLARK
2015-12-02 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2015-12-02 update statutory_documents ADOPT ARTICLES 05/11/2015
2015-11-07 update returns_last_madeup_date 2014-10-22 => 2015-10-22
2015-11-07 update returns_next_due_date 2015-11-19 => 2016-11-19
2015-10-28 update statutory_documents 22/10/15 FULL LIST
2015-04-10 delete terms_pages_linkeddomain cammack.co.uk
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-12-17 delete email na..@dwclark-sons.com
2014-12-17 delete fax 01621 869296
2014-12-17 delete phone 01621 862682
2014-11-07 update returns_last_madeup_date 2013-10-22 => 2014-10-22
2014-11-07 update returns_next_due_date 2014-11-19 => 2015-11-19
2014-10-28 update statutory_documents 22/10/14 FULL LIST
2014-02-07 update account_category SMALL => FULL
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-11-07 update returns_last_madeup_date 2012-10-22 => 2013-10-22
2013-11-07 update returns_next_due_date 2013-11-19 => 2014-11-19
2013-10-30 update statutory_documents 22/10/13 FULL LIST
2013-10-28 update website_status Disallowed => OK
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-10-22 => 2012-10-22
2013-06-23 update returns_next_due_date 2012-11-19 => 2013-11-19
2013-06-21 update num_mort_charges 2 => 3
2013-06-21 update num_mort_outstanding 2 => 3
2013-06-06 update statutory_documents ARTICLES OF ASSOCIATION
2013-06-06 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2013-04-29 update website_status OK => Disallowed
2012-12-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-30 update statutory_documents 22/10/12 FULL LIST
2012-06-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-04 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-01-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-01-04 update statutory_documents 04/01/12 STATEMENT OF CAPITAL GBP 77
2011-11-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-09 update statutory_documents 22/10/11 FULL LIST
2011-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENIS CLARK
2011-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENIS WILLIAM CHESTER CLARK / 17/01/2011
2011-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON DENIS CLARK / 17/01/2011
2011-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROY JOHN CLARK / 17/01/2011
2011-01-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GORDON DENIS CLARK / 17/01/2011
2010-11-18 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-10-29 update statutory_documents 22/10/10 FULL LIST
2010-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK CLARK
2009-12-01 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-11-18 update statutory_documents 22/10/09 FULL LIST
2009-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENIS WILLIAM CHESTER CLARK / 22/10/2009
2009-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM CLARK / 22/10/2009
2009-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON DENIS CLARK / 22/10/2009
2009-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROY JOHN CLARK / 22/10/2009
2008-11-05 update statutory_documents RETURN MADE UP TO 22/10/08; NO CHANGE OF MEMBERS
2008-10-08 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2007-11-22 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-11-13 update statutory_documents RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS
2006-11-16 update statutory_documents RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-11-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2005-11-08 update statutory_documents RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-08-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2004-12-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-31 update statutory_documents RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-08-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-01-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-25 update statutory_documents RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2002-11-06 update statutory_documents RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2002-09-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-11-02 update statutory_documents RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2001-08-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-11-17 update statutory_documents RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS
2000-08-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-11-03 update statutory_documents RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS
1999-10-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-04 update statutory_documents RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS
1998-09-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-11-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-26 update statutory_documents RETURN MADE UP TO 22/10/97; NO CHANGE OF MEMBERS
1996-10-30 update statutory_documents RETURN MADE UP TO 22/10/96; NO CHANGE OF MEMBERS
1996-10-15 update statutory_documents NEW SECRETARY APPOINTED
1996-10-15 update statutory_documents SECRETARY RESIGNED
1996-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-11-01 update statutory_documents RETURN MADE UP TO 22/10/95; FULL LIST OF MEMBERS
1995-10-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-11 update statutory_documents ALTER MEM AND ARTS 16/12/94
1994-11-02 update statutory_documents RETURN MADE UP TO 22/10/94; NO CHANGE OF MEMBERS
1994-10-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-11-12 update statutory_documents RETURN MADE UP TO 22/10/93; NO CHANGE OF MEMBERS
1993-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-11-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-11-12 update statutory_documents RETURN MADE UP TO 22/10/92; FULL LIST OF MEMBERS
1992-10-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1991-11-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-10-25 update statutory_documents RETURN MADE UP TO 22/10/91; NO CHANGE OF MEMBERS
1990-11-12 update statutory_documents NOTICE OF RESOLUTION REMOVING AUDITOR
1990-10-25 update statutory_documents RETURN MADE UP TO 22/10/90; NO CHANGE OF MEMBERS
1990-10-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-02-21 update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-02-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89
1989-01-24 update statutory_documents RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS
1989-01-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1988-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/88 FROM: 96 MALDON ROAD TIPTREE COLCHESTER ESSEX
1987-12-21 update statutory_documents RETURN MADE UP TO 23/11/87; FULL LIST OF MEMBERS
1987-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87
1987-01-15 update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS
1987-01-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86
1986-08-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85
1986-06-27 update statutory_documents RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS
1984-07-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION