Advanced company searchLink opens in new window

CLARK DETAIL ENGINEERING LIMITED

Company number 02681832

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)
22 Mar 2004 288b Director resigned
17 Nov 2003 AA Total exemption small company accounts made up to 31 March 2003
05 Apr 2003 288a New secretary appointed
05 Apr 2003 288b Secretary resigned
06 Mar 2003 363s Return made up to 28/01/03; full list of members
07 Feb 2003 288c Secretary's particulars changed
21 Oct 2002 AA Total exemption small company accounts made up to 31 March 2002
28 Feb 2002 288b Secretary resigned;director resigned
28 Feb 2002 288a New secretary appointed
27 Feb 2002 363s Return made up to 28/01/02; full list of members
27 Feb 2002 363(288) Director's particulars changed
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's particulars changed
02 Oct 2001 AA Total exemption small company accounts made up to 31 March 2001
14 Feb 2001 363s Return made up to 28/01/01; full list of members
14 Feb 2001 363(288) Secretary resigned;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 DocumentSecretary resigned;director resigned
14 Feb 2001 363(287) Registered office changed on 14/02/01
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 14/02/01
14 Feb 2001 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
25 Nov 2000 403a Declaration of satisfaction of mortgage/charge
01 Nov 2000 287 Registered office changed on 01/11/00 from: islip furnaces industrial estate kettering road islip kettering northamptonshire NN14 3JW
18 Oct 2000 288a New secretary appointed;new director appointed
18 Oct 2000 288a New director appointed
18 Oct 2000 287 Registered office changed on 18/10/00 from: 4 bridge street thrapston kettering northamptonshire NN14 4JP
18 Oct 2000 225 Accounting reference date extended from 28/02/01 to 31/03/01
17 May 2000 AA Accounts for a small company made up to 29 February 2000
15 May 2000 287 Registered office changed on 15/05/00 from: 5 cosy nook thrapston northants NN14 4PS
01 Mar 2000 363s Return made up to 28/01/00; full list of members