- Company Overview for CLEGG & SHORTMAN LTD (06453003)
- Filing history for CLEGG & SHORTMAN LTD (06453003)
- People for CLEGG & SHORTMAN LTD (06453003)
- Insolvency for CLEGG & SHORTMAN LTD (06453003)
- More for CLEGG & SHORTMAN LTD (06453003)
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) |
---|---|---|---|
31 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 16 April 2012
|
|
24 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 16 April 2012
|
|
09 Feb 2012 | TM01 | Termination of appointment of Helen Jarvis as a director | |
02 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
27 Jan 2012 | TM01 | Termination of appointment of John George Ferris as a director | |
27 Jan 2012 | TM02 | Termination of appointment of John George Ferris as a secretary | |
27 Jan 2012 | AP01 | Appointment of Mr Mark Christopher Scoble as a director | |
26 Jan 2012 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
15 Dec 2011 | AD01 | Registered office address changed from the Business Centre 2 Cattedown Road Plymouth Devon PL4 0EG England on 15 December 2011 | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Dec 2010 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
01 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Jan 2010 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
08 Jan 2010 | CH03 | Secretary's details changed for Mr John Ferris on 8 January 2010 | |
08 Jan 2010 | CH01 | Director's details changed for John Ferris on 8 January 2010 | |
08 Jan 2010 | CH01 | Director's details changed for Helen Marie Jarvis on 8 January 2010 | |
30 Oct 2009 | AD01 | Registered office address changed from 1 Breakwater Hill Plymouth Devon PL4 0LZ on 30 October 2009 | |
30 Oct 2009 | TM01 | Termination of appointment of Kathy Davies as a director | |
16 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 Jan 2009 | 225 | Accounting reference date extended from 31/12/2008 to 31/03/2009 | |
19 Dec 2008 | 363a | Return made up to 13/12/08; full list of members | |
12 Apr 2008 | CERTNM | Company name changed roofing supplies LTD\certificate issued on 16/04/08 | |
13 Dec 2007 | NEWINC | Incorporation |