Company NameHorwath Clark Whitehill
DirectorsNigel David Bostock and Jacqueline Lorraine Mitchell
Company StatusActive
Company Number01237646
CategoryPrivate Unlimited Company
Incorporation Date16 December 1975(48 years, 4 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel David Bostock
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(42 years after company formation)
Appointment Duration6 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameJacqueline Lorraine Mitchell
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2020(44 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameWilliam John Anthony Meadows
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1994)
RoleChartered Accountant
Correspondence AddressChurchill
Earnswood Close Three Bridges
Crawley
Sussex
Director NameMr Philip John Willoughby
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPenlee 28 Valley Road
Rickmansworth
Hertfordshire
WD3 4DS
Director NameMr Howard Glyn Williams
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1994)
RoleChartered Accountant
Correspondence Address17 Dunstall Road
London
SW20 0HP
Director NameMichael John Subert
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1994)
RoleChartered Accountant
Correspondence AddressHendleys
Green Hill Otham
Maidstone
Kent
ME15 8RR
Director NameEdward Sloper
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1994)
RoleChartered Accountant
Correspondence AddressTofts
Little Baddow
Essex
Cm3
Director NameMr Michael Joseph Sanger-Davies
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHolloway Farm House
Ashton Under Hill
Worcs
WR11 7SN
Director NamePeter Cecil Salter
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1998)
RoleChartered Accountant
Correspondence AddressRossden Foxhole Lane Four Throws
Hawkhurst
Cranbrook
Kent
TN18 5DT
Director NameChristopher Hedley Sales
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1994)
RoleChartered Accountant
Correspondence Address17 West Hill Way
Totteridge
London
N20 8QX
Director NameGraham Keith Porteous
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1994)
RoleChartered Accountant
Correspondence Address1a Elmhurst Wood Road
Tettenhall
Wolverhampton
WV6 8LN
Director NameAndrew John Pianca
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1994)
RoleChartered Accountant
Correspondence Address96 Higher Drive
Banstead
Surrey
SM7 1PQ
Director NamePatrick Edward Francis O'Neill
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1994)
RoleChartered Accountant
Correspondence AddressMapledene
95 Park Lane
Thatcham
Berkshire
RG18 3BZ
Director NameRoderick Bruce Milne
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1994)
RoleChartered Accountant
Correspondence Address192a Upper Woodcote Road
Caversham
Reading
Berkshire
RG4 7JU
Director NameJohn Joseph May
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1994)
RoleChartered Accountant
Correspondence Address65 Grange Road
Ealing
London
W5 5BU
Director NameDavid Mark Ladd
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1994)
RoleChartered Accountant
Correspondence AddressMichaelmass Meadow
Penfold Lane, Little Missenden
Amersham
Buckinghamshire
HP7 0QU
Director NameMr James Henry Fife Gemmell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Turnoak Avenue
Woking
Surrey
GU22 0AJ
Director NameMichael John Garland
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1994)
RoleChartered Accountant
Correspondence Address53 Gordon Road
Ealing
London
W5 2AL
Director NameMr John Trevor Adams
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1994)
RoleChartered Accountant
Correspondence Address4 Grove Road
Northwood
Middlesex
HA6 2AP
Director NameClive Donald Claud Astin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1994)
RoleChartered Accountant
Correspondence AddressGubberhill Farm
Ripple
Tewkesbury
Gloucestershire
Gl20
Director NamePhilip Langton Forwood
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address192 Sutherland Avenue
London
W9 1RX
Director NameJohn Michael Fletcher
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1994)
RoleChartered Accountant
Correspondence AddressIvy Cottage
Cholesbury
Tring
Hertfordshire
HP23 6ND
Director NameDavid John Devon
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1994)
RoleChartered Accountant
Correspondence AddressLynwood
Camden Road
Bexley
Kent
DA5 3NP
Director NameKenneth David Bartlett
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1994)
RoleChartered Accountant
Correspondence AddressSt Brides House
10 Salisbury Square
London
EC4Y 8EH
Director NameDavid William Davis
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1994)
RoleChartered Accountant
Correspondence AddressElm End House
Henton
Oxfordshire
OX9 4AH
Director NameHugh Barham Butterworth
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1994)
RoleChartered Accountant
Correspondence AddressOld Church House
Church Lock Grove
Leighton Buzzard
Beds
Lu7
Director NameBernard Arthur Breese
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1994)
RoleChartered Accountant
Correspondence AddressPinecrest Woodcock Hill
Felbridge
East Grinstead
West Sussex
RH19 2RD
Secretary NameCharlene Juanita Bourne
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years after company formation)
Appointment Duration13 years, 11 months (resigned 13 December 2006)
RoleCompany Director
Correspondence Address14 Vincent Row
Hampton Hill
Middlesex
TW12 1RB
Director NameMr David Anthony Furst
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(22 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Brides House
10 Salisbury Square
London
EC4Y 8EH
Director NameMr Andrew John Pianca
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(29 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 18 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Brides House
10 Salisbury Square
London
EC4Y 8EH
Secretary NameMr Alan Dawson
NationalityBritish
StatusResigned
Appointed13 December 2006(31 years after company formation)
Appointment Duration10 years, 12 months (resigned 07 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bride's House
10 Salisbury Square London
EC4Y 8EH
Director NameMr Alan Dawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(35 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bride's House
10 Salisbury Square London
EC4Y 8EH
Director NameMr David Craig Mellor
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(37 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSt Bride's House
10 Salisbury Square London
EC4Y 8EH

Contact

Websitehorwathcw.com
Telephone020 78427100
Telephone regionLondon

Location

Registered Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Horwath Clark Whitehill Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

24 December 2003Delivered on: 31 December 2003
Satisfied on: 6 August 2004
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 10 palace avenue, maidstone, kent t/no K848245. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 May 1996Delivered on: 17 May 1996
Satisfied on: 19 October 2004
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee provided that the total amount recoverable shall not exceed £158,000.
Particulars: 10 palace ave,maidstone,kent ME15 6NF and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 April 1988Delivered on: 12 April 1988
Satisfied on: 6 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge
Secured details: All monies due or to become due from clark whitehill (a partnership) to the chargee on any account whatsoever.
Particulars: Legal mortgage:- f/h 10, palace avenue, maidstone kent title no 4403148 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
2 October 2020Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 2 October 2020 (1 page)
27 April 2020Appointment of Jacqueline Lorraine Mitchell as a director on 28 March 2020 (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 August 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
17 November 2018Director's details changed for Mr. Nigel David Bostock on 13 August 2018 (3 pages)
2 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Appointment of Nigel David Bostock as a director on 8 December 2017 (2 pages)
9 January 2018Termination of appointment of David Craig Mellor as a director on 1 October 2017 (1 page)
9 January 2018Termination of appointment of Alan Dawson as a director on 7 December 2017 (1 page)
9 January 2018Termination of appointment of Alan Dawson as a secretary on 7 December 2017 (1 page)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
20 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
10 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
10 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
28 January 2015Director's details changed for Mr David Craig Mellor on 18 December 2014 (2 pages)
28 January 2015Director's details changed for Mr David Craig Mellor on 18 December 2014 (2 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
29 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
29 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
17 January 2014Appointment of David Craig Mellor as a director (2 pages)
17 January 2014Appointment of David Craig Mellor as a director (2 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(3 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(3 pages)
3 January 2014Termination of appointment of Andrew Pianca as a director (1 page)
3 January 2014Termination of appointment of Andrew Pianca as a director (1 page)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
18 November 2013Appointment of Mr. Alan Dawson as a director (2 pages)
18 November 2013Appointment of Mr. Alan Dawson as a director (2 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
6 January 2012Secretary's details changed for Mr Alan Dawson on 1 January 2011 (1 page)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
6 January 2012Secretary's details changed for Mr Alan Dawson on 1 January 2011 (1 page)
6 January 2012Secretary's details changed for Mr Alan Dawson on 1 January 2011 (1 page)
26 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
26 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
19 October 2011Termination of appointment of Alan Dawson as a director (2 pages)
19 October 2011Termination of appointment of Alan Dawson as a director (2 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
22 December 2010Appointment of Mr Alan Dawson as a director (2 pages)
22 December 2010Appointment of Mr Alan Dawson as a director (2 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 February 2009Return made up to 31/12/08; full list of members (3 pages)
18 February 2009Return made up to 31/12/08; full list of members (3 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
31 December 2007Return made up to 31/12/07; full list of members (2 pages)
31 December 2007Return made up to 31/12/07; full list of members (2 pages)
10 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
10 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (2 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007Secretary resigned (1 page)
4 April 2006Return made up to 31/12/05; full list of members (5 pages)
4 April 2006Return made up to 31/12/05; full list of members (5 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
28 February 2005Company name changed horwath clark whitehill national\certificate issued on 28/02/05 (2 pages)
28 February 2005Company name changed horwath clark whitehill national\certificate issued on 28/02/05 (2 pages)
22 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
22 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
2 February 2005Return made up to 31/12/04; full list of members (5 pages)
2 February 2005Return made up to 31/12/04; full list of members (5 pages)
19 November 2004Director's particulars changed (1 page)
19 November 2004Director's particulars changed (1 page)
19 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2004Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page)
1 October 2004Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page)
6 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
23 February 2004Company name changed horwath clark whitehill\certificate issued on 23/02/04 (3 pages)
23 February 2004Company name changed horwath clark whitehill\certificate issued on 23/02/04 (3 pages)
4 February 2004Accounts made up to 31 March 2003 (9 pages)
4 February 2004Accounts made up to 31 March 2003 (9 pages)
14 January 2004Return made up to 31/12/03; full list of members (5 pages)
14 January 2004Return made up to 31/12/03; full list of members (5 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
14 February 2003Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
14 February 2003Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
6 January 2003Return made up to 31/12/02; full list of members (5 pages)
6 January 2003Return made up to 31/12/02; full list of members (5 pages)
8 February 2002Return made up to 31/12/01; full list of members (5 pages)
8 February 2002Return made up to 31/12/01; full list of members (5 pages)
23 January 2001Accounts made up to 30 September 2000 (9 pages)
23 January 2001Accounts made up to 30 September 2000 (9 pages)
11 January 2001Return made up to 31/12/00; full list of members (5 pages)
11 January 2001Return made up to 31/12/00; full list of members (5 pages)
11 August 2000Accounts made up to 30 September 1999 (9 pages)
11 August 2000Accounts made up to 30 September 1999 (9 pages)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
10 December 1998Accounts made up to 30 September 1998 (9 pages)
10 December 1998Accounts made up to 30 September 1998 (9 pages)
3 August 1998Accounts made up to 30 September 1997 (9 pages)
3 August 1998Accounts made up to 30 September 1997 (9 pages)
23 July 1998Director resigned (1 page)
23 July 1998New director appointed (3 pages)
23 July 1998New director appointed (3 pages)
23 July 1998Director resigned (1 page)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 December 1997Company name changed clark whitehill\certificate issued on 30/12/97 (2 pages)
29 December 1997Company name changed clark whitehill\certificate issued on 30/12/97 (2 pages)
3 July 1997Accounts made up to 30 September 1996 (9 pages)
3 July 1997Accounts made up to 30 September 1996 (9 pages)
4 February 1997Return made up to 31/12/96; full list of members (6 pages)
4 February 1997Return made up to 31/12/96; full list of members (6 pages)
4 September 1996Director's particulars changed (1 page)
4 September 1996Director's particulars changed (1 page)
17 May 1996Particulars of mortgage/charge (3 pages)
17 May 1996Particulars of mortgage/charge (3 pages)
21 February 1996Return made up to 31/12/95; full list of members (7 pages)
21 February 1996Return made up to 31/12/95; full list of members (7 pages)
10 April 1995Return made up to 31/12/94; full list of members (14 pages)
10 April 1995Return made up to 31/12/94; full list of members (14 pages)
12 April 1988Particulars of mortgage/charge (3 pages)
12 April 1988Particulars of mortgage/charge (3 pages)