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)
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