Advanced company searchLink opens in new window

CLAMARY LIMITED

Company number 02023785

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)
30 Aug 2014 AP01 Appointment of Mr Rajesh Ramniklal Patel as a director on 22 July 2014
30 Aug 2014 TM02 Termination of appointment of Amanda Simpson as a secretary on 22 July 2014
30 Aug 2014 TM01 Termination of appointment of Amanda Simpson as a director on 22 July 2014
30 Jul 2014 MR01 Registration of charge 020237850003, created on 22 July 2014
30 Jul 2014 MR01 Registration of charge 020237850004, created on 22 July 2014
08 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
03 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
27 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
17 Sep 2012 AD01 Registered office address changed from C/O Jonathan Simpson 12 Heaton Court, Scarisbrick Business Park Scarisbrick Ormskirk Lancashire L40 8HS United Kingdom on 17 September 2012
02 Aug 2012 AA Accounts for a small company made up to 31 January 2012
05 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
05 Sep 2011 AD01 Registered office address changed from 34 Brackley Street Farnworth Bolton Lancashire BL4 9DR on 5 September 2011
05 Sep 2011 CH01 Director's details changed for Colin John Billington on 1 December 2010
04 Jul 2011 AA Accounts for a small company made up to 31 January 2011
26 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 2
02 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
13 Sep 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
13 Sep 2010 CH01 Director's details changed for Colin John Billington on 31 August 2010
13 Sep 2010 CH01 Director's details changed for Amanda Simpson on 31 August 2010
08 Apr 2010 AD01 Registered office address changed from Broseley House 116 Bradshawgate Leigh Lancashire WN7 4NT on 8 April 2010
23 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
10 Sep 2009 363a Return made up to 31/08/09; full list of members
05 Nov 2008 363a Return made up to 31/08/08; full list of members
06 Oct 2008 287 Registered office changed on 06/10/2008 from 34 brackley street farnworth bolton lancashire BL4 9DR
06 Oct 2008 225 Accounting reference date extended from 31/10/2008 to 31/01/2009