About

Registered Number: 05928170
Date of Incorporation: 07/09/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: 83 High Street, Chesham, Bucks, HP5 1DE

 

Paul Clark Building Contractors Ltd was founded on 07 September 2006 with its registered office in Bucks, it has a status of "Active". We don't know the number of employees at the company. There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Anita Caroline 10 September 2006 - 1
CLARK, Paul 31 July 2008 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 08 September 2018
AA - Annual Accounts 28 October 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 25 December 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 13 December 2014
AR01 - Annual Return 12 September 2014
CH03 - Change of particulars for secretary 12 September 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 06 November 2012
SH01 - Return of Allotment of shares 05 November 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 12 September 2011
AP01 - Appointment of director 13 January 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 19 January 2009
288a - Notice of appointment of directors or secretaries 30 September 2008
RESOLUTIONS - N/A 05 June 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 28 December 2007
288c - Notice of change of directors or secretaries or in their particulars 28 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2007
225 - Change of Accounting Reference Date 27 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
287 - Change in situation or address of Registered Office 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
CERTNM - Change of name certificate 28 February 2007
NEWINC - New incorporation documents 07 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.