CLEMENTS PLANT & TOOL HIRE LIMITED
Company number 00848176
- Company Overview for CLEMENTS PLANT & TOOL HIRE LIMITED (00848176)
- Filing history for CLEMENTS PLANT & TOOL HIRE LIMITED (00848176)
- People for CLEMENTS PLANT & TOOL HIRE LIMITED (00848176)
- Charges for CLEMENTS PLANT & TOOL HIRE LIMITED (00848176)
- Registers for CLEMENTS PLANT & TOOL HIRE LIMITED (00848176)
- More for CLEMENTS PLANT & TOOL HIRE LIMITED (00848176)
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) |
---|---|---|---|
19 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
19 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
05 Nov 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
16 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
13 Dec 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
14 Nov 2011 | AP01 | Appointment of Mrs Rachel Canning as a director | |
15 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
28 Mar 2011 | TM01 | Termination of appointment of Anthony Stokes as a director | |
15 Oct 2010 | CH01 | Director's details changed for Anthony Stokes on 1 May 2008 | |
15 Oct 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
15 Oct 2010 | AD02 | Register inspection address has been changed from 209 Torrington Avenue Coventry West Midlands CV4 9GY United Kingdom | |
15 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
13 Nov 2009 | CH01 | Director's details changed for Anthony Stokes on 13 October 2009 | |
13 Nov 2009 | CH01 | Director's details changed for James Longstaff on 13 October 2009 | |
13 Nov 2009 | CH01 | Director's details changed for John Richard Jennings on 13 October 2009 | |
13 Nov 2009 | AD01 | Registered office address changed from , 209 Torrington Avenue, Coventry, West Midlands, CV4 9GY on 13 November 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
06 Nov 2009 | AD02 | Register inspection address has been changed | |
06 Nov 2009 | CH01 | Director's details changed for Anthony Stokes on 3 November 2009 | |
06 Nov 2009 | CH01 | Director's details changed for James Longstaff on 3 November 2009 | |
06 Nov 2009 | CH01 | Director's details changed for John Richard Jennings on 3 November 2009 | |
27 Sep 2009 | 288c | Director's change of particulars / john jennings / 10/09/2009 | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
22 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
22 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |