CLARNOR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-30 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-24

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-24

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-24

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-30 with updates

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-24

View Document

10/08/2110 August 2021 Termination of appointment of Richard John Norgate as a director on 2021-08-05

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

13/11/1913 November 2019 24/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

27/09/1827 September 2018 24/03/18 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELA NORGATE

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM NORGATE

View Document

28/12/1728 December 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM STUART NORGATE

View Document

10/10/1710 October 2017 24/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

03/10/163 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

01/10/161 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020610890008

View Document

27/09/1627 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/16

View Document

12/04/1612 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

03/10/153 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/15

View Document

08/04/158 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/14

View Document

03/04/143 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM GREYFRIARS HOUSE GREYFRIARS LANE COVENTRY CV1 2GW

View Document

20/09/1320 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/13

View Document

13/05/1313 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

19/11/1219 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/12

View Document

25/04/1225 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

07/12/117 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/11

View Document

10/05/1110 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

09/09/109 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/10

View Document

19/05/1019 May 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY RUPERT GRIFFITHS

View Document

09/09/099 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/09

View Document

08/04/098 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 FULL ACCOUNTS MADE UP TO 24/03/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS; AMEND

View Document

18/04/0818 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0721 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/063 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0611 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/06

View Document

13/07/0613 July 2006 S366A DISP HOLDING AGM 07/07/06

View Document

23/05/0623 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 FULL ACCOUNTS MADE UP TO 24/03/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED

View Document

14/01/0314 January 2003 SECRETARY RESIGNED

View Document

09/01/039 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/01

View Document

06/07/016 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 24/03/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 FULL GROUP ACCOUNTS MADE UP TO 24/03/99

View Document

25/04/9925 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 £ IC 4560/4462 24/02/99 £ SR 98@1=98

View Document

25/02/9925 February 1999 POS 08/02/99

View Document

06/01/996 January 1999 FULL GROUP ACCOUNTS MADE UP TO 24/03/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 FULL GROUP ACCOUNTS MADE UP TO 24/03/97

View Document

15/05/9715 May 1997 P.O.S 190 £1 SH 24/04/97

View Document

15/05/9715 May 1997 £ IC 4750/4560 24/04/97 £ SR 190@1=190

View Document

14/04/9714 April 1997 RETURN MADE UP TO 31/03/97; CHANGE OF MEMBERS

View Document

06/02/976 February 1997 £ IC 4870/4750 27/12/96 £ SR 120@1=120

View Document

21/01/9721 January 1997 VARYING SHARE RIGHTS AND NAMES 27/12/96

View Document

19/12/9619 December 1996 FULL GROUP ACCOUNTS MADE UP TO 24/03/96

View Document

21/11/9621 November 1996 £ SR 60@1 01/02/96

View Document

13/08/9613 August 1996 POS 70X£1 18/07/96

View Document

13/08/9613 August 1996 £ IC 5000/4930 18/07/96 £ SR 70@1=70

View Document

26/04/9626 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 POS 01/02/96

View Document

21/11/9521 November 1995 FULL GROUP ACCOUNTS MADE UP TO 24/03/95

View Document

06/04/956 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 FULL GROUP ACCOUNTS MADE UP TO 24/03/94

View Document

30/06/9430 June 1994 AUDITOR'S RESIGNATION

View Document

08/04/948 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

08/01/948 January 1994 FULL GROUP ACCOUNTS MADE UP TO 24/03/93

View Document

05/04/935 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 FULL GROUP ACCOUNTS MADE UP TO 24/03/92

View Document

02/04/922 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 24/03/91

View Document

23/04/9123 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

28/01/9128 January 1991 FULL GROUP ACCOUNTS MADE UP TO 24/03/90

View Document

18/05/9018 May 1990 RETURN MADE UP TO 02/05/90; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 FULL GROUP ACCOUNTS MADE UP TO 24/03/89

View Document

27/04/8927 April 1989 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 24/03

View Document

10/04/8910 April 1989 RETURN MADE UP TO 10/03/89; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

09/02/899 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/883 May 1988 RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/87

View Document

14/03/8814 March 1988 ANNUAL ACCOUNT DELIVERY EXTENDED BY 05 WEEKS

View Document

09/09/879 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/8718 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/8726 June 1987 ACCOUNTING REF. DATE SHORT FROM 28/09 TO 30/04

View Document

27/03/8727 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/09

View Document

05/01/875 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/875 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/875 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/875 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/875 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/8630 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/8623 December 1986 GAZETTABLE DOCUMENT

View Document

22/12/8622 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/864 November 1986 REGISTERED OFFICE CHANGED ON 04/11/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

04/11/864 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/863 November 1986 COMPANY NAME CHANGED SPLASHSTATIC LIMITED CERTIFICATE ISSUED ON 03/11/86

View Document

03/10/863 October 1986 CERTIFICATE OF INCORPORATION

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