CLEMENTS LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewNotice of extension of period of Administration

View Document

03/09/253 September 2025 NewNotice of extension of period of Administration

View Document

08/05/258 May 2025 Administrator's progress report

View Document

09/11/249 November 2024 Administrator's progress report

View Document

12/05/2412 May 2024 Administrator's progress report

View Document

08/11/238 November 2023 Administrator's progress report

View Document

13/10/2313 October 2023 Notice of extension of period of Administration

View Document

07/10/237 October 2023 Notice of extension of period of Administration

View Document

11/05/2311 May 2023 Administrator's progress report

View Document

21/12/2221 December 2022 Statement of affairs with form AM02SOA

View Document

21/12/2221 December 2022 Notice of deemed approval of proposals

View Document

12/10/2212 October 2022 Appointment of an administrator

View Document

12/10/2212 October 2022 Registered office address changed from 30 Waterside Road Hamilton Leicester LE5 1TL England to C/O Pkf Smith Cooper Prospect Place Millennium Way Pride Park Derby DE24 8HG on 2022-10-12

View Document

21/04/2221 April 2022 Full accounts made up to 2020-06-30

View Document

16/11/2116 November 2021 Termination of appointment of Robin George Duxbury as a director on 2021-08-25

View Document

19/10/2119 October 2021 Registration of charge 028132850008, created on 2021-10-13

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-03-30 with no updates

View Document

21/08/2021 August 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

05/06/195 June 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON GEORGE DUXBURY / 27/04/2017

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MICHAEL GERALD DUXBURY / 27/04/2017

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028132850007

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEORGE DUXBURY / 27/04/2017

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GERALD DUXBURY / 27/04/2017

View Document

17/03/1717 March 2017 CURREXT FROM 31/03/2017 TO 30/06/2017

View Document

16/02/1716 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/05/1623 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

11/03/1611 March 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 115 PARKER DRIVE LEICESTER LEICESTERSHIRE LE4 0JP

View Document

01/08/151 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028132850006

View Document

22/05/1522 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

26/03/1526 March 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/05/1420 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

19/02/1419 February 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/05/139 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBIN GEORGE DUXBURY / 10/02/2013

View Document

06/03/136 March 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MR. ROBIN GEORGE DUXBURY

View Document

24/05/1224 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/05/1125 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

25/02/1125 February 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GERALD DUXBURY / 02/10/2009

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE DUXBURY / 02/10/2009

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALE JOHN PAGE / 02/10/2009

View Document

08/06/108 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/08/0814 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/07/0810 July 2008 RETURN MADE UP TO 27/04/08; NO CHANGE OF MEMBERS

View Document

25/01/0825 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

13/12/0513 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/05/046 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03

View Document

27/08/0227 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

21/05/0221 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/04/0127 April 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/07/996 July 1999 RETURN MADE UP TO 27/04/99; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/988 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

14/05/9814 May 1998 RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9725 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

12/05/9712 May 1997 RETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS

View Document

25/06/9625 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

12/06/9612 June 1996 RETURN MADE UP TO 27/04/96; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 REGISTERED OFFICE CHANGED ON 05/03/96 FROM: 15, RAVENSBRIDGE DRIVE, ST MARGARETS WAY, LEICESTER, LE4 0BZ.

View Document

24/11/9524 November 1995 COMPANY NAME CHANGED THE CLEMENTS WOODWORKING COMPANY LIMITED CERTIFICATE ISSUED ON 27/11/95

View Document

18/05/9518 May 1995 RETURN MADE UP TO 27/04/95; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

16/02/9516 February 1995 PARTICULARS OF MORTGAGE/CHARGE

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

08/07/948 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/948 June 1994 RETURN MADE UP TO 27/04/94; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

08/06/938 June 1993 REGISTERED OFFICE CHANGED ON 08/06/93 FROM: 8, WEST WALK, LEICESTER, LE1 7NH.

View Document

06/06/936 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/931 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/931 June 1993 REGISTERED OFFICE CHANGED ON 01/06/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

01/06/931 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/9328 May 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/05/93

View Document

28/05/9328 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9328 May 1993 COMPANY NAME CHANGED EXTRASTABLE SERVICES LIMITED CERTIFICATE ISSUED ON 01/06/93

View Document

27/04/9327 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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