About

Registered Number: 08415109
Date of Incorporation: 22/02/2013 (11 years and 2 months ago)
Company Status: Active
Registered Address: 1 The Old Forge, South Road, Weybridge, Surrey, KT13 9DZ,

 

Clarke Banks (Building Control) Ltd was founded on 22 February 2013, it's status is listed as "Active". We don't know the number of employees at this company. The current directors of Clarke Banks (Building Control) Ltd are listed as Lay, Richard John Gordon, Faure, Frederik, Parkinson, Carl at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKINSON, Carl 08 January 2019 07 February 2019 1
Secretary Name Appointed Resigned Total Appointments
LAY, Richard John Gordon 21 April 2017 - 1
FAURE, Frederik 01 August 2013 01 January 2014 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
CH01 - Change of particulars for director 20 December 2019
AP01 - Appointment of director 25 July 2019
AA - Annual Accounts 22 May 2019
AP01 - Appointment of director 20 March 2019
TM01 - Termination of appointment of director 20 March 2019
CS01 - N/A 25 February 2019
TM01 - Termination of appointment of director 08 February 2019
AP01 - Appointment of director 22 January 2019
TM01 - Termination of appointment of director 10 January 2019
TM01 - Termination of appointment of director 09 January 2019
AP01 - Appointment of director 09 January 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 07 August 2017
RESOLUTIONS - N/A 13 May 2017
NM06 - Request to seek comments of government department or other specified body on change of name 13 May 2017
CONNOT - N/A 13 May 2017
AP03 - Appointment of secretary 21 April 2017
CS01 - N/A 03 March 2017
CH01 - Change of particulars for director 30 June 2016
CH01 - Change of particulars for director 30 June 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 18 March 2016
CH01 - Change of particulars for director 09 September 2015
CH01 - Change of particulars for director 04 August 2015
CH01 - Change of particulars for director 03 August 2015
AD01 - Change of registered office address 02 July 2015
TM02 - Termination of appointment of secretary 02 July 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 24 February 2015
CH01 - Change of particulars for director 24 February 2015
CH01 - Change of particulars for director 24 February 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 09 April 2014
AP04 - Appointment of corporate secretary 09 April 2014
TM02 - Termination of appointment of secretary 09 April 2014
AA01 - Change of accounting reference date 07 August 2013
AP03 - Appointment of secretary 07 August 2013
AD01 - Change of registered office address 07 August 2013
AD01 - Change of registered office address 24 July 2013
AD01 - Change of registered office address 23 July 2013
AD01 - Change of registered office address 23 July 2013
NEWINC - New incorporation documents 22 February 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.