Advanced company searchLink opens in new window

CLEMENTS PLANT & TOOL HIRE LIMITED

Company number 00848176

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 May 2024 RP04PSC02 Second filing for the notification of Alljay Holdings Limited as a person with significant control
08 Mar 2024 AP01 Appointment of Mr Nathan Robert Heathcote as a director on 1 March 2024
10 Nov 2023 AA Accounts for a small company made up to 30 April 2023
25 Oct 2023 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
23 Oct 2023 AD02 Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
20 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
12 Apr 2023 AD01 Registered office address changed from , 209 Torrington Avenue, Coventry, West Midlands, CV4 9AP to Ferry House New Hythe Lane Aylesford ME20 7PW on 12 April 2023
11 Apr 2023 TM02 Termination of appointment of Vanessa Longstaff as a secretary on 31 March 2023
11 Apr 2023 AP01 Appointment of Mr Stuart Willy as a director on 31 March 2023
11 Apr 2023 TM01 Termination of appointment of James Longstaff as a director on 31 March 2023
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
14 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
26 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
09 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
16 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
14 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
14 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
25 Jul 2019 AA Total exemption full accounts made up to 30 April 2019
26 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
15 Aug 2018 TM01 Termination of appointment of Rachel Canning as a director on 15 August 2018
11 Jul 2018 AA Total exemption full accounts made up to 30 April 2018
17 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
13 Oct 2017 PSC02 Notification of Alljay Holdings Limited as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 21/05/2024.
13 Oct 2017 PSC07 Cessation of James Longstaff as a person with significant control on 6 April 2016
18 Jul 2017 AA Total exemption full accounts made up to 30 April 2017