CLAMPCO (UK) LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Appointment of Mr George Robert Macarthur as a director on 2025-05-01

View Document

01/05/251 May 2025 Termination of appointment of Stephen John Godrich as a director on 2025-05-01

View Document

29/08/2429 August 2024

View Document

29/08/2429 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

29/08/2429 August 2024

View Document

29/08/2429 August 2024

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

02/09/232 September 2023 Accounts for a small company made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

28/03/2228 March 2022 Appointment of Miss Victoria Rayment as a secretary on 2022-03-28

View Document

28/03/2228 March 2022 Termination of appointment of Garry Mangham as a secretary on 2022-03-28

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

21/08/2021 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

03/09/193 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

08/09/178 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/11/152 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/11/143 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

18/09/1418 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/06/1423 June 2014 AUDITOR'S RESIGNATION

View Document

09/06/149 June 2014 AUDITOR'S RESIGNATION

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM UNIT 1 UNIT 1 WESTLAND SQUARE LEEDS WEST YORKSHIRE LS11 5XS ENGLAND

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM C/O THE COMPANY SECRETARY UNIT 1 HAMMOND AVENUE WHITEHILL INDUSTRIAL ESTATE STOCKPORT CHESHIRE SK4 1PQ UNITED KINGDOM

View Document

15/11/1315 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRIAN INSLEY / 19/03/2013

View Document

19/03/1319 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GARRY MANGHAM / 19/03/2013

View Document

18/02/1318 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVIES

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR STUART HUBBLE

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARK EATON

View Document

04/01/134 January 2013 SECRETARY APPOINTED MR GARRY MANGHAM

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM C/O STUART HUBBLE UNIT 1 HAMMOND AVENUE WHITEHILL IND EST STOCKPORT CHESHIRE SK4 1PQ UNITED KINGDOM

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR MARK BRIAN INSLEY

View Document

12/11/1212 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

11/10/1211 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/11/1114 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM UNIVERSAL AUTOMOTIVE LIMITED UNIVERSAL AUTOMOTIVE HOUSE GREENHILL INDUSTRIAL ESTATE BIRMINGHAM ROAD KIDDERMINSTER WORCESTERSHIRE DY10 2RN

View Document

21/12/1021 December 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART HUBBLE / 22/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK EATON / 19/11/2009

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED NICHOLAS MARTIN DAVIES LOGGED FORM

View Document

07/01/097 January 2009 DIRECTOR APPOINTED NICHOLAS MARTIN DAVIES LOGGED FORM

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM THE MOUNT 38 BRAMHALL PARK ROAD BRAMHALL STOCKPORT SK7 3NN

View Document

03/10/083 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED SECRETARY MARGARET HUGHES

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HUGHES

View Document

03/10/083 October 2008 DIRECTOR APPOINTED NICHOLAS MARTIN DAVIES

View Document

03/10/083 October 2008 DIRECTOR APPOINTED STUART HUBBLE

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/11/0322 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 REGISTERED OFFICE CHANGED ON 22/02/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 SECRETARY RESIGNED

View Document

29/01/0229 January 2002 COMPANY NAME CHANGED TERMINAL ADAPT LIMITED CERTIFICATE ISSUED ON 29/01/02

View Document

01/11/011 November 2001 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