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)
01 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,465
05 Jan 2016 AA Full accounts made up to 5 April 2015
25 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,465
25 Mar 2015 CH01 Director's details changed for Katie Victoria Eley on 5 February 2015
11 Jan 2015 AA Full accounts made up to 5 April 2014
16 Dec 2014 CH01 Director's details changed for Christopher Ashley Clements on 2 December 2014
18 Jul 2014 MR04 Satisfaction of charge 1 in full
18 Jul 2014 MR04 Satisfaction of charge 2 in full
18 Jul 2014 MR04 Satisfaction of charge 3 in full
18 Jul 2014 MR04 Satisfaction of charge 4 in full
18 Jul 2014 MR04 Satisfaction of charge 5 in full
18 Jul 2014 MR04 Satisfaction of charge 6 in full
16 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,465
01 Apr 2014 MR01 Registration of charge 008695140007
04 Jan 2014 AA Full accounts made up to 5 April 2013
16 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
19 Dec 2012 AA Full accounts made up to 5 April 2012
12 Apr 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
08 Jan 2012 AA Full accounts made up to 5 April 2011
03 Jan 2012 AP01 Appointment of Mr Richard James Mowbray as a director
26 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 6
18 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 4
18 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 5
27 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 3
13 Apr 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders