Advanced company searchLink opens in new window

CLAREMORE (MECHANICAL SERVICES) LIMITED

Company number 01147315

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)
29 Dec 2016 SH03 Purchase of own shares.
21 Nov 2016 SH06 Cancellation of shares. Statement of capital on 25 October 2016
  • GBP 986
21 Nov 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
12 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
17 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
05 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
30 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
17 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
21 Mar 2014 MR04 Satisfaction of charge 1 in full
17 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
11 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Jun 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
18 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
01 Jul 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
12 May 2011 AD01 Registered office address changed from Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 12 May 2011
15 Jul 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
15 Jul 2010 CH01 Director's details changed for Mr Alan Joseph Pykerman on 1 October 2009
15 Jul 2010 CH01 Director's details changed for Gavin Pykerman on 1 October 2009
15 Jul 2010 CH01 Director's details changed for Mrs Maureen Pykerman on 1 October 2009
13 Apr 2010 AA Total exemption small company accounts made up to 30 November 2009
25 Jun 2009 363a Return made up to 13/06/09; full list of members
25 Jun 2009 288c Director's change of particulars / maureen pykerman / 13/06/2009
12 Jun 2009 AA Total exemption small company accounts made up to 30 November 2008