Advanced company searchLink opens in new window

CLEGG & SHORTMAN LTD

Company number 06453003

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)
31 Oct 2012 SH01 Statement of capital following an allotment of shares on 16 April 2012
  • GBP 2,001
24 Apr 2012 SH01 Statement of capital following an allotment of shares on 16 April 2012
  • GBP 2,001
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