CLAM-BRUMMER LIMITED

Company Documents

DateDescription
26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH REDSHAW ORAM / 31/12/2009

View Document

07/01/107 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SPRAGUE ORAM / 31/12/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/05/088 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/08/0711 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0711 August 2007 REGISTERED OFFICE CHANGED ON 11/08/07 FROM: LONDON ROAD SPELLBROOK BISHOPS STORTFORD HERTFORDSHIRE CM23 4BA

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

12/02/9712 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 REGISTERED OFFICE CHANGED ON 01/07/96 FROM: BRADFIELD ROAD SIVERTOWN LONDON E16 2AY

View Document

25/06/9625 June 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

15/02/9615 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/10/9519 October 1995 SECRETARY RESIGNED

View Document

19/10/9519 October 1995 NEW SECRETARY APPOINTED

View Document

09/08/959 August 1995 ADOPT MEM AND ARTS 31/07/95

View Document

09/08/959 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

27/02/9527 February 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

08/03/948 March 1994 DIRECTOR RESIGNED

View Document

08/03/948 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

11/02/9411 February 1994 DIRECTOR RESIGNED

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

02/02/932 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

26/02/9226 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

26/02/9226 February 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/90

View Document

22/08/9122 August 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/89

View Document

12/04/9112 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

14/03/9114 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

17/01/9017 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

29/03/8929 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 REGISTERED OFFICE CHANGED ON 09/02/88 FROM: LONDON ROAD SPELLBROOK NR BISHOPS STORTFORD HERTS CM23 4BA

View Document

09/02/889 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

09/02/889 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 REGISTERED OFFICE CHANGED ON 22/10/87 FROM: G OFFICE CHANGED 22/10/87 MAXWELL RD BOREHAM WOOD HERTS

View Document

17/06/8717 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

30/03/8730 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/84

View Document

30/03/8730 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company