Advanced company searchLink opens in new window

CLUMBER BARS LIMITED

Company number 06391297

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)
15 Jan 2019 AD01 Registered office address changed from 10 Stadium Business Court Millennium Way Pride Park, Derby Derbyshire DE24 8HP to Fairfield House 1 Fairfield Street Bingham Nottingham NG13 8FB on 15 January 2019
11 Jan 2019 AP01 Appointment of Mr Javid Omoomian as a director on 11 January 2019
11 Jan 2019 AP01 Appointment of Ms Elham Fatemi as a director on 11 January 2019
11 Jan 2019 TM01 Termination of appointment of Robert Jerome Darby as a director on 11 January 2019
11 Jan 2019 TM01 Termination of appointment of Thomas William Vincent as a director on 11 January 2019
11 Jan 2019 TM02 Termination of appointment of Robert Jerome Darby as a secretary on 11 January 2019
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
06 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
19 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
07 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
06 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Nov 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
10 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Auth capital restriction revoked 01/02/2014
10 Feb 2014 SH10 Particulars of variation of rights attached to shares
10 Feb 2014 SH08 Change of share class name or designation
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
22 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
11 Oct 2012 CH01 Director's details changed for Mr Robert Jerome Darby on 10 October 2012