Advanced company searchLink opens in new window

T.H.CLEMENTS & SON LIMITED

Company number 00869514

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)
08 Apr 2020 AD02 Register inspection address has been changed to 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT
08 Apr 2020 CH01 Director's details changed for Mr Richard James Mowbray on 16 March 2020
06 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
04 Feb 2020 MR01 Registration of charge 008695140010, created on 4 February 2020
03 Jan 2020 AA Full accounts made up to 5 April 2019
02 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
21 Mar 2019 CH01 Director's details changed for Mr Richard James Mowbray on 21 March 2019
21 Mar 2019 CH01 Director's details changed for Mr Christopher Terence Gedney on 21 March 2019
21 Mar 2019 CH01 Director's details changed for Mr Christopher Ashley Clements on 21 March 2019
03 Jan 2019 AA Full accounts made up to 5 April 2018
21 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase of own shares 23/08/17 was not carried out. 04/11/2018
20 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 19/03/2018
05 Apr 2018 MR01 Registration of charge 008695140009, created on 28 March 2018
29 Mar 2018 CH03 Secretary's details changed for Simon John Lingard on 29 March 2018
29 Mar 2018 CS01 19/03/18 Statement of Capital gbp 1465
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 20/11/2018
22 Feb 2018 PSC02 Notification of Ng25 Limited as a person with significant control on 20 March 2017
22 Feb 2018 PSC07 Cessation of Christopher Ashley Clements as a person with significant control on 19 March 2017
08 Jan 2018 AA Full accounts made up to 5 April 2017
08 Dec 2017 SH06 Cancellation of shares. Statement of capital on 23 August 2017
  • GBP 409
20 Oct 2017 TM01 Termination of appointment of Katie Victoria Eley as a director on 23 August 2017
20 Oct 2017 PSC07 Cessation of Katie Victoria Eley as a person with significant control on 23 August 2017
29 Sep 2017 SH03 Purchase of own shares.
  • ANNOTATION Clarification a second filed SH03 was registered on 08/02/2019
  • ANNOTATION Clarification The SH03 has been nullified as the repurchase did not take place.
28 Apr 2017 MR01 Registration of charge 008695140008, created on 28 April 2017
20 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
10 Jan 2017 AA Full accounts made up to 5 April 2016