Advanced company searchLink opens in new window

R L CLAPP AND SONS (CHEESEMAKERS) LIMITED

Company number 01173652

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)
12 Mar 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 May 1997 363s Return made up to 22/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
10 Apr 1997 88(2)R Ad 27/03/97--------- £ si 90000@1=90000 £ ic 350/90350
10 Apr 1997 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
10 Apr 1997 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
10 Apr 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
10 Apr 1997 123 £ nc 350/90350 27/03/97
17 Mar 1997 AA Full accounts made up to 30 September 1996
19 Apr 1996 363s Return made up to 22/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 Mar 1996 AA Full accounts made up to 30 September 1995
17 Feb 1996 287 Registered office changed on 17/02/96 from: old library chambers 21 chipper lane salisbury wiltshire SP1 1BG
18 Apr 1995 AA Full accounts made up to 30 September 1994
10 Apr 1995 363s Return made up to 22/03/95; no change of members
02 Feb 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
01 Feb 1995 CERTNM Company name changed R. L. clapp and son (cheesemaker s) LIMITED\certificate issued on 02/02/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed R. L. clapp and son (cheesemaker s) LIMITED\certificate issued on 02/02/95
01 Feb 1995 CERTNM Company name changed\certificate issued on 01/02/95
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
20 Apr 1994 363s Return made up to 22/03/94; no change of members
  • 363(288) ‐ Director's particulars changed
24 Mar 1994 AA Full accounts made up to 30 September 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 30 September 1993
14 Jan 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
25 May 1993 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
29 Mar 1993 363s Return made up to 22/03/93; full list of members
05 Mar 1993 AA Full accounts made up to 30 September 1992
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 30 September 1992
03 Dec 1992 287 Registered office changed on 03/12/92 from: the old rectory south walks road dorchester, dorset DT1 1DT
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 03/12/92 from: the old rectory south walks road dorchester, dorset DT1 1DT
19 Nov 1992 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge